Restoration. Restoration order of court. |
2018-08-02 |
View Report |
Gazette. Gazette dissolved liquidation. |
2016-01-13 |
View Report |
Insolvency. Brought down date: 2015-10-02. |
2015-10-16 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2015-10-13 |
View Report |
Insolvency. Brought down date: 2015-07-02. |
2015-08-10 |
View Report |
Insolvency. Brought down date: 2015-01-02. |
2015-02-06 |
View Report |
Insolvency. Brought down date: 2014-07-02. |
2014-08-04 |
View Report |
Insolvency. Brought down date: 2014-01-02. |
2014-01-31 |
View Report |
Insolvency. Brought down date: 2013-07-02. |
2013-08-02 |
View Report |
Insolvency. Brought down date: 2013-01-02. |
2013-02-07 |
View Report |
Insolvency. Brought down date: 2012-07-02. |
2012-08-02 |
View Report |
Insolvency. Brought down date: 2012-01-02. |
2012-02-01 |
View Report |
Insolvency. Brought down date: 2011-07-02. |
2011-07-28 |
View Report |
Insolvency. Brought down date: 2011-01-02. |
2011-02-02 |
View Report |
Insolvency. Brought down date: 2010-07-02. |
2010-07-19 |
View Report |
Insolvency. Brought down date: 2010-01-02. |
2010-02-04 |
View Report |
Insolvency. Brought down date: 2009-07-02. |
2009-08-04 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2008-07-14 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2008-07-03 |
View Report |
Insolvency. Liquidation in administration progress report. |
2008-02-13 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2008-01-28 |
View Report |
Address. Description: Registered office changed on 22/08/07 from: c/o ernst & young LLP cloth hall court 14 king street leeds LS1 2JN. |
2007-08-22 |
View Report |
Insolvency. Liquidation in administration progress report. |
2007-07-30 |
View Report |
Insolvency. Liquidation in administration statement of affairs. |
2007-05-23 |
View Report |
Insolvency. Liquidation in administration amended certificate of constitution creditors committee. |
2007-04-26 |
View Report |
Insolvency. Liquidation in administration result creditors meeting. |
2007-03-26 |
View Report |
Insolvency. Liquidation in administration proposals. |
2007-02-26 |
View Report |
Address. Description: Registered office changed on 10/01/07 from: byidon house 92 rolleston drive arnold nottingham NG5 7JP. |
2007-01-10 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2007-01-08 |
View Report |
Accounts. Accounts type medium. |
2006-09-28 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-08-12 |
View Report |
Annual return. Legacy. |
2006-04-13 |
View Report |
Accounts. Accounts type full. |
2005-10-18 |
View Report |
Change of name. Description: Company name changed frudd building services LIMITED\certificate issued on 17/08/05. |
2005-08-17 |
View Report |
Annual return. Legacy. |
2005-04-27 |
View Report |
Accounts. Accounts type medium. |
2005-02-05 |
View Report |
Annual return. Legacy. |
2004-05-12 |
View Report |
Officers. Description: Director resigned. |
2004-05-12 |
View Report |
Officers. Description: Director resigned. |
2004-01-26 |
View Report |
Officers. Description: Director's particulars changed. |
2004-01-26 |
View Report |
Accounts. Accounts type medium. |
2003-10-10 |
View Report |
Officers. Description: Director's particulars changed. |
2003-08-27 |
View Report |
Annual return. Legacy. |
2003-05-12 |
View Report |
Accounts. Accounts type full. |
2002-09-25 |
View Report |
Annual return. Legacy. |
2002-04-25 |
View Report |
Accounts. Accounts type full. |
2001-10-10 |
View Report |
Annual return. Legacy. |
2001-05-18 |
View Report |
Accounts. Accounts type full. |
2001-02-02 |
View Report |
Officers. Description: New director appointed. |
2000-05-05 |
View Report |
Annual return. Legacy. |
2000-05-05 |
View Report |