Advanced company searchLink opens in new window

SIMON FRY LIMITED

Company number 06105089

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)
18 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-04
18 May 2023 600 Appointment of a voluntary liquidator
18 May 2023 LIQ02 Statement of affairs
17 May 2023 AD01 Registered office address changed from Trevarth Villa Trevarth Redruth Cornwall TR16 6AE England to Begbies Traynor (Sy) Llp, 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 17 May 2023
20 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
06 Feb 2023 CH01 Director's details changed for Mr Simon Paul Fry on 6 February 2023
06 Feb 2023 PSC04 Change of details for Mr Simon Fry as a person with significant control on 6 February 2023
06 Feb 2023 PSC04 Change of details for Mrs Lucy Fry as a person with significant control on 6 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 AD01 Registered office address changed from Venton Vaise Callestick Truro Cornwall TR4 9LJ England to Trevarth Villa Trevarth Redruth Cornwall TR16 6AE on 13 December 2021
05 May 2021 AD01 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN to Venton Vaise Callestick Truro Cornwall TR4 9LJ on 5 May 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
20 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
20 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 PSC04 Change of details for Mr Simon Fry as a person with significant control on 27 July 2018
30 Jul 2018 CH01 Director's details changed for Mr Simon Paul Fry on 27 July 2018
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 PSC04 Change of details for Mr Simon Fry as a person with significant control on 3 August 2017