MICHAEL FRAZER LIMITED
Status | ACTIVE |
Company No. | 03019598 |
Category | Private Limited Company |
Incorporated | 08 Feb 1995 |
Age | 29 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MICHAEL FRAZER LIMITED is an active private limited company with number 03019598. It was incorporated 29 years, 3 months, 22 days ago, on 08 February 1995. The company address is Cwg House Cwg House, Market Rasen, LN8 3HA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Apr 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-25
New address: Cwg House Gallamore Lane Market Rasen LN8 3HA
Old address: 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-30
Old address: 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP England
New address: 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 12 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian James Brader
Change date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Address
Type: AD01
New address: 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP
Old address: Gibson House Gibson Road Hemswell Cliff Gainsborough Lincolnshire DN21 5TL
Change date: 2021-02-12
Documents
Termination director company with name termination date
Date: 11 Feb 2021
Action Date: 13 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-13
Officer name: Edward Frazer Robson
Documents
Confirmation statement with no updates
Date: 06 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Termination secretary company with name termination date
Date: 02 Sep 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-31
Officer name: Michael Simon Dobson-Hornett
Documents
Termination director company with name termination date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Simon Dobson-Hornett
Termination date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date
Date: 02 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jpl Live! Ltd
Termination date: 2014-11-30
Documents
Annual return company with made up date
Date: 02 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change corporate director company with change date
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-10-21
Officer name: Jpl Live! Ltd
Documents
Change corporate director company with change date
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-06-05
Officer name: Jpl Live! Ltd
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-30
Officer name: Mr Ian James Brader
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change corporate director company with change date
Date: 23 Oct 2012
Action Date: 27 Sep 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-09-27
Officer name: Jpl Live! Ltd
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-23
Officer name: Mr Ian James Brader
Documents
Change corporate director company with change date
Date: 18 May 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-05-18
Officer name: Jpl Live! Ltd
Documents
Change corporate director company with change date
Date: 18 May 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-05-18
Officer name: Jpl Live! Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Appoint corporate director company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Jpl Live! Limited
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Capital allotment shares
Date: 03 Jan 2012
Action Date: 20 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-20
Capital : 2,964 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Simon Dobson-Hornett
Change date: 2010-01-26
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Frazer Robson
Change date: 2010-01-26
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Mr Ian James Brader
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 30/04/05
Documents
Legacy
Date: 13 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 20/07/04 from: amber house windmill lane alford lincs. LN13 9AA
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Legacy
Date: 31 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/99; no change of members
Documents
Accounts with accounts type small
Date: 14 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/98; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 19/02/97--------- £ si 2221@1=2221 £ ic 2/2223
Documents
Resolution
Date: 10 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/97; no change of members
Documents
Accounts with accounts type full
Date: 15 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/96; full list of members
Documents
Legacy
Date: 28 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 28 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Feb 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Resolution
Date: 28 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 1995
Category: Capital
Type: 123
Description: £ nc 1000/100000 08/02/95
Documents
Some Companies
10 BUSHMEAD AVENUE,BEDFORD,MK40 3QL
Number: | 10769545 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP
Number: | SC619041 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB
Number: | 10292461 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
LIMESQUARE HOUSE DOWNSIDE,CHERTSEY,KT16 9DS
Number: | 05505744 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE BUTTERMILK LANE,GLOUCESTER,GL2 8DY
Number: | 11402304 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SWIMMING POOL AND ALLIED TRADES ASSOCIATION LIMITED
4 EASTGATE HOUSE,ANDOVER,SP10 1EP
Number: | 04112055 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |