Advanced company searchLink opens in new window

FRICTIONING CONTRACTING LTD

Company number 10462392

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2022 DS01 Application to strike the company off the register
23 Dec 2021 AA Micro company accounts made up to 5 April 2021
05 Apr 2021 AA Micro company accounts made up to 5 April 2020
16 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 5 April 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom to Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 12 March 2019
15 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 5 April 2018
11 Apr 2018 AA Micro company accounts made up to 5 April 2017
26 Feb 2018 AD01 Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on 26 February 2018
10 Jan 2018 AA01 Previous accounting period shortened from 30 November 2017 to 5 April 2017
20 Nov 2017 CH01 Director's details changed for Ms Sherilyn Ocular on 2 December 2016
16 Nov 2017 PSC01 Notification of Sherilyn Ocular as a person with significant control on 2 December 2016
16 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
09 Oct 2017 TM01 Termination of appointment of Adam Hardman as a director on 2 December 2016
18 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on 18 August 2017
04 Jan 2017 AP01 Appointment of Ms Sherilyn Ocular as a director on 2 December 2016
12 Dec 2016 AD01 Registered office address changed from 11 Gregge Street Heywood OL10 2HD United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 12 December 2016
04 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted