- Company Overview for FRICTIONING CONTRACTING LTD (10462392)
- Filing history for FRICTIONING CONTRACTING LTD (10462392)
- People for FRICTIONING CONTRACTING LTD (10462392)
- More for FRICTIONING CONTRACTING LTD (10462392)
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
|