FRIAR COURT FINANCIAL SERVICES LIMITED - NOTTINGHAM


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-08-27 View Report
Gazette. Gazette notice voluntary. 2019-06-11 View Report
Dissolution. Dissolution application strike off company. 2019-05-29 View Report
Gazette. Gazette filings brought up to date. 2019-05-29 View Report
Gazette. Gazette notice compulsory. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2019-05-27 View Report
Accounts. Accounts type dormant. 2019-02-16 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Accounts. Accounts type dormant. 2018-02-10 View Report
Confirmation statement. Statement with updates. 2017-03-18 View Report
Accounts. Accounts type micro entity. 2017-02-26 View Report
Address. Old address: 7 Edison Village Nottingham Science and Technology Park University Boulevard Nottingham NG7 2RF. Change date: 2017-02-20. New address: 2 Newcastle Court the Park Nottingham NG7 1BL. 2017-02-20 View Report
Annual return. With made up date full list shareholders. 2016-03-25 View Report
Accounts. Accounts type total exemption small. 2016-02-23 View Report
Officers. Officer name: Peter Andrew Thornley. Termination date: 2015-05-19. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-04-06 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-03-22 View Report
Accounts. Accounts type total exemption small. 2014-01-26 View Report
Annual return. With made up date full list shareholders. 2013-03-23 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Address. Old address: 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG United Kingdom. Change date: 2012-07-09. 2012-07-09 View Report
Annual return. With made up date full list shareholders. 2012-05-13 View Report
Address. Change date: 2012-05-13. Old address: 2 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG United Kingdom. 2012-05-13 View Report
Accounts. Accounts type total exemption small. 2012-02-04 View Report
Annual return. With made up date full list shareholders. 2011-05-22 View Report
Accounts. Accounts type total exemption small. 2011-02-10 View Report
Address. Old address: 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX. Change date: 2010-11-18. 2010-11-18 View Report
Annual return. With made up date full list shareholders. 2010-03-11 View Report
Accounts. Accounts type total exemption small. 2010-01-12 View Report
Address. Description: Registered office changed on 07/09/2009 from c/o newtons, 470 hucknall road nottingham nottinghamshire NG5 1FX. 2009-09-07 View Report
Accounts. Accounts type total exemption small. 2009-04-01 View Report
Annual return. Legacy. 2009-03-17 View Report
Capital. Description: Capitals not rolled up. 2009-03-03 View Report
Officers. Description: Appointment terminated director andrew hodges. 2009-03-03 View Report
Officers. Description: Appointment terminated secretary sam lodh. 2009-03-03 View Report
Annual return. Legacy. 2008-05-13 View Report
Accounts. Accounts type total exemption small. 2008-02-14 View Report
Accounts. Legacy. 2007-08-01 View Report
Annual return. Legacy. 2007-04-10 View Report
Accounts. Accounts type dormant. 2007-02-03 View Report
Accounts. Accounts type dormant. 2006-05-15 View Report
Annual return. Legacy. 2006-04-12 View Report
Officers. Description: New director appointed. 2005-09-16 View Report
Officers. Description: New director appointed. 2005-09-16 View Report
Officers. Description: New secretary appointed. 2005-09-16 View Report
Officers. Description: Secretary resigned. 2005-09-16 View Report
Accounts. Legacy. 2005-09-16 View Report
Change of name. Description: Company name changed U.K. afa LIMITED\certificate issued on 03/05/05. 2005-05-03 View Report
Annual return. Legacy. 2005-04-18 View Report