Advanced company searchLink opens in new window

DAVID FRASER ASSOCIATES LIMITED

Company number 06003743

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2013 DS01 Application to strike the company off the register
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1
05 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
24 May 2010 AD01 Registered office address changed from Janelle House Hartham Lane Hertford Herts SG14 1QN on 24 May 2010
01 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for David Fraser on 1 December 2009
01 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
24 Sep 2009 288b Appointment Terminated Director lindsay fraser
27 Nov 2008 363a Return made up to 20/11/08; full list of members
02 Sep 2008 AA Accounts made up to 30 November 2007
26 Nov 2007 363a Return made up to 20/11/07; full list of members
11 Dec 2006 288a New director appointed
11 Dec 2006 288a New secretary appointed;new director appointed
11 Dec 2006 288b Director resigned
11 Dec 2006 288b Secretary resigned
11 Dec 2006 287 Registered office changed on 11/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
20 Nov 2006 NEWINC Incorporation