Advanced company searchLink opens in new window

ROBERT FRASER & CO. LIMITED

Company number 05412562

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)
27 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2014 DS01 Application to strike the company off the register
24 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
23 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
05 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
19 May 2010 AA Accounts for a dormant company made up to 30 April 2010
08 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
13 Nov 2009 AA Accounts for a dormant company made up to 30 April 2009
14 Oct 2009 CH01 Director's details changed for Colin Jack Emson on 9 October 2009
13 Oct 2009 CH03 Secretary's details changed for John Michael Bottomley on 1 October 2009
07 Apr 2009 363a Return made up to 04/04/09; full list of members
08 Jul 2008 AA Accounts for a dormant company made up to 30 April 2008
16 Apr 2008 287 Registered office changed on 16/04/2008 from 30 farringdon street london EC4A 4HJ
15 Apr 2008 363a Return made up to 04/04/08; full list of members
16 Jun 2007 363s Return made up to 04/04/07; no change of members
13 Jun 2007 AA Accounts for a dormant company made up to 30 April 2007
12 Jul 2006 AA Accounts for a dormant company made up to 30 April 2006
08 Jun 2006 363s Return made up to 04/04/06; full list of members
19 Oct 2005 288c Secretary's particulars changed
19 Oct 2005 287 Registered office changed on 19/10/05 from: 28 ashchurch park villas london W12 9SP
17 Aug 2005 288a New director appointed