- Company Overview for FRYS LOGISTICS LTD (07132213)
- Filing history for FRYS LOGISTICS LTD (07132213)
- People for FRYS LOGISTICS LTD (07132213)
- Charges for FRYS LOGISTICS LTD (07132213)
- Insolvency for FRYS LOGISTICS LTD (07132213)
- More for FRYS LOGISTICS LTD (07132213)
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
|
|
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
|
|
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
|
|
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
|