FRUDD CONSTRUCTION LIMITED - WATER LANE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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