Advanced company searchLink opens in new window

HOUSE OF FRASER (RETAIL) LIMITED

Company number 07973977

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2014 DS01 Application to strike the company off the register
02 Sep 2014 TM01 Termination of appointment of Donald Mccarthy as a director on 2 September 2014
15 May 2014 AA Accounts made up to 25 January 2014
17 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
16 Dec 2013 CH01 Director's details changed for Stephen John Barwick on 16 December 2013
06 Dec 2013 TM01 Termination of appointment of Hannah Chapman as a director on 29 November 2013
03 Jun 2013 AA Accounts made up to 26 January 2013
03 Jun 2013 RESOLUTIONS Resolutions
  • ELRES S252 ‐ S252 disp laying acc 30/04/2013
  • RES13 ‐ Filing of accounts 30/04/2013
  • ELRES S366A ‐ S366A disp holding agm 30/04/2013
25 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 January 2013
08 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
14 Feb 2013 AP01 Appointment of Hannah Chapman as a director on 28 January 2013
04 Feb 2013 AP01 Appointment of Stephen John Barwick as a director on 28 January 2013
23 Jan 2013 CH01 Director's details changed for Mr Mark Anthony Gifford on 9 January 2013
02 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted