Advanced company searchLink opens in new window

FRYS LOGISTICS LTD

Company number 07132213

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)
02 Nov 2017 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
14 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2016 TM01 Termination of appointment of Mark Darren Fry as a director on 10 August 2016
11 Mar 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
11 Mar 2016 4.20 Statement of affairs with form 4.19
09 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Aug 2015 MR01 Registration of charge 071322130004, created on 20 August 2015
05 Aug 2015 MR04 Satisfaction of charge 1 in full
30 Mar 2015 MR04 Satisfaction of charge 071322130003 in full
24 Mar 2015 MR01 Registration of charge 071322130003, created on 19 March 2015
29 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
02 Dec 2013 MR01 Registration of charge 071322130002
13 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
27 Oct 2010 TM01 Termination of appointment of Arthur Fry as a director
21 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)