FROST WOODWORKING LIMITED
Status | DISSOLVED |
Company No. | 04295605 |
Category | Private Limited Company |
Incorporated | 28 Sep 2001 |
Age | 22 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2010 |
Years | 13 years, 6 months |
SUMMARY
FROST WOODWORKING LIMITED is an dissolved private limited company with number 04295605. It was incorporated 22 years, 8 months, 10 days ago, on 28 September 2001 and it was dissolved 13 years, 6 months ago, on 08 December 2010. The company address is XL BUSINESS SOLUTIONS LIMITED XL BUSINESS SOLUTIONS LIMITED, Cleckheaton, BD19 3TT, West Yorkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2010
Action Date: 26 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-26
Documents
Liquidation voluntary creditors return of final meeting
Date: 08 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2010
Action Date: 09 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2010
Action Date: 09 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jun 2009
Action Date: 09 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-06-09
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 287
Description: Registered office changed on 20/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD195AJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jan 2009
Action Date: 09 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-12-09
Documents
Liquidation voluntary statement of affairs
Date: 21 Dec 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 21 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Dec 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: 3 school lane mangham parkgate rotherham S62 6FH
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Gazette filings brought up to date
Date: 29 Oct 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 28/10/02
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 08/10/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
Documents
Some Companies
OAKWOOD DUNSLAND CROSS,HOLSWORTHY,EX22 7YT
Number: | 11609202 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 MARLOWES,HERTFORDSHIRE,HP1 1LF
Number: | 05319439 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLIPSE ALARMS SECURITY SYSTEMS LTD
C12 MARQUIS COURT,TEAM VALLEY,NE11 0RU
Number: | 07412806 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ANOVA HOUSE WICKHURST LANE,HORSHAM,RH12 3LZ
Number: | 06632422 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEW ELECTRICAL DISTRIBUTORS LIMITED
UNIT 1 THE IO CENTRE,BARKING,IG11 0DR
Number: | 02245338 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HAZELWOOD DRIVE,MAIDSTONE,ME16 0EA
Number: | 07941072 |
Status: | ACTIVE |
Category: | Private Limited Company |