W. & D. FRIEL LIMITED
Status | DISSOLVED |
Company No. | 01517350 |
Category | Private Limited Company |
Incorporated | 15 Sep 1980 |
Age | 43 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 8 months |
SUMMARY
W. & D. FRIEL LIMITED is an dissolved private limited company with number 01517350. It was incorporated 43 years, 8 months, 19 days ago, on 15 September 1980 and it was dissolved 1 year, 8 months ago, on 04 October 2022. The company address is Newtack Farm Walsall Road Newtack Farm Walsall Road, Walsall, WS6 6AP, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person secretary company with change date
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patricia Helen Friel
Change date: 2011-12-06
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-06
Officer name: Mr William Dennis Friel
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Dennis Friel
Change date: 2010-03-30
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from cross keys farm hill street hednesford staffordshire WS12 2DN
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption full
Date: 01 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type partial exemption
Date: 15 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Legacy
Date: 06 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 06/08/01 from: melroy house shute hill chorley nr lichfield staffs
Documents
Accounts with accounts type partial exemption
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 2001
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/00; full list of members
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/99; no change of members
Documents
Accounts with accounts type full
Date: 23 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 11 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/98; full list of members
Documents
Accounts with accounts type full
Date: 20 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 18 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/97; no change of members
Documents
Accounts with accounts type full
Date: 14 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 11 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/96; no change of members
Documents
Accounts with accounts type full
Date: 14 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 29 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/95; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 21 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/94; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 20 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/93; no change of members
Documents
Legacy
Date: 08 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/92; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 27 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/91; change of members
Documents
Legacy
Date: 10 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/03/90; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Accounts with accounts type full
Date: 28 Mar 1990
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 20 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/03/89; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Accounts with accounts type full
Date: 10 Nov 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Accounts with accounts type full
Date: 30 Jun 1987
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Legacy
Date: 30 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/03/87; full list of members
Documents
Legacy
Date: 13 Mar 1987
Category: Address
Type: 287
Description: Registered office changed on 13/03/87 from: 24 hartslade boley park lichfield staffs
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 08 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 23/07/85; full list of members
Documents
Legacy
Date: 08 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 23/01/86; full list of members
Documents
Some Companies
45 ABBOTS WAY,WELLINGBOROUGH,NN8 2AF
Number: | 08934833 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CHESTNUT WAY,NEWHAVEN,BN9 9XT
Number: | 10292106 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAYFERE SHIPPING AND CONSULTANCY LTD
37 WARREN STREET,LONDON,W1T 6AD
Number: | 10696103 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES MCKEE COFFEY & SONS FISHING LTD
87 MAIN ROAD,CO DOWN,BT22 1EL
Number: | NI057989 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WESTER NEWLANDS DRIVE,FALKIRK,FK2 0ZX
Number: | SC253086 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL SERVICES AND SUPPLIES LIMITED
CHESSINGHAM PARK,YORK,YO19 5SE
Number: | 02096644 |
Status: | ACTIVE |
Category: | Private Limited Company |