FRK CONSTRUCTION SERVICES LTD.

04389086
C/O XEINADIN CORPORATE RECOVERY,100 BARBIROLLI SQUARE MANCHESTER M2 3BD

Documents

Documents
Date Category Description Pages
07 Nov 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 Aug 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
18 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
03 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
06 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
30 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
08 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Feb 2018 resolution Resolution 1 Buy now
16 Feb 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
18 Apr 2017 accounts Annual Accounts 6 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Oct 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
31 Mar 2016 annual-return Annual Return 6 Buy now
01 Dec 2015 accounts Annual Accounts 5 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 5 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
17 Jul 2012 accounts Annual Accounts 8 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
09 Aug 2011 accounts Annual Accounts 8 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
16 Aug 2010 accounts Annual Accounts 5 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
11 Mar 2010 officers Change of particulars for director (Fergus Rudolph Kelly) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Mrs Beverley Louise Kelly) 2 Buy now
11 Mar 2010 officers Change of particulars for secretary (Beverley Louise Kelly) 1 Buy now
15 Jun 2009 accounts Annual Accounts 5 Buy now
16 Mar 2009 annual-return Return made up to 07/03/09; full list of members 4 Buy now
14 Oct 2008 accounts Annual Accounts 5 Buy now
17 Jun 2008 annual-return Return made up to 07/03/08; full list of members 4 Buy now
14 Aug 2007 accounts Annual Accounts 4 Buy now
02 May 2007 officers Secretary resigned 1 Buy now
17 Apr 2007 annual-return Return made up to 07/03/07; full list of members 7 Buy now
17 Apr 2007 officers New secretary appointed 2 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: 2 market place, brigg, north lincolnshire DN20 8LH 1 Buy now
09 May 2006 accounts Annual Accounts 10 Buy now
13 Apr 2006 annual-return Return made up to 07/03/06; full list of members 2 Buy now
07 Jul 2005 officers New secretary appointed 1 Buy now
07 Jul 2005 officers Secretary resigned 1 Buy now
05 May 2005 accounts Annual Accounts 10 Buy now
09 Mar 2005 annual-return Return made up to 07/03/05; full list of members 3 Buy now
15 May 2004 accounts Annual Accounts 10 Buy now
15 Mar 2004 annual-return Return made up to 07/03/04; full list of members 7 Buy now
13 Oct 2003 accounts Annual Accounts 9 Buy now
10 Oct 2003 officers New secretary appointed 1 Buy now
10 Oct 2003 officers New director appointed 1 Buy now
10 Oct 2003 address Registered office changed on 10/10/03 from: 17 westwood, broughton, north lincolnshire, DN20 0AU 1 Buy now
01 Apr 2003 annual-return Return made up to 07/03/03; full list of members 6 Buy now
21 Mar 2002 officers New director appointed 2 Buy now
21 Mar 2002 officers New secretary appointed 2 Buy now
21 Mar 2002 officers Secretary resigned 1 Buy now
21 Mar 2002 address Registered office changed on 21/03/02 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP 1 Buy now
21 Mar 2002 officers Director resigned 1 Buy now
07 Mar 2002 incorporation Incorporation Company 15 Buy now