Advanced company searchLink opens in new window

THE FROGMILL INN LIMITED

Company number 07943239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
17 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Apr 2015 AD01 Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 14 April 2015
13 Apr 2015 600 Appointment of a voluntary liquidator
13 Apr 2015 4.20 Statement of affairs with form 4.19
13 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
10 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
09 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 Mar 2015 TM01 Termination of appointment of Marco Pierre White as a director on 31 August 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AD01 Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR on 1 October 2014
08 Jul 2014 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 8 July 2014
12 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
03 Feb 2014 TM01 Termination of appointment of Robert Clarke as a director
06 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Oct 2013 AP01 Appointment of Mr Bernard George Lawson as a director
26 Jun 2013 TM01 Termination of appointment of Tristan Mcewen as a director
27 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
20 Jul 2012 AP01 Appointment of Tristan David Mcewen as a director
09 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)