FRIENDS RETIREMENT INCOME LIMITED
Status | DISSOLVED |
Company No. | 07297640 |
Category | Private Limited Company |
Incorporated | 28 Jun 2010 |
Age | 13 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2016 |
Years | 7 years, 4 months, 23 days |
SUMMARY
FRIENDS RETIREMENT INCOME LIMITED is an dissolved private limited company with number 07297640. It was incorporated 13 years, 10 months, 23 days ago, on 28 June 2010 and it was dissolved 7 years, 4 months, 23 days ago, on 29 December 2016. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Old address: Pixham End Dorking Surrey RH4 1QA
New address: No 1 Dorset Street Southampton Hampshire SO15 2DP
Change date: 2016-05-27
Documents
Liquidation voluntary appointment of liquidator
Date: 25 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 25 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Appoint person director company with name date
Date: 15 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-10
Officer name: Clair Louise Marshall
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-10
Officer name: Jonathan Charles Paykel
Documents
Resolution
Date: 23 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Rowley Rose
Appointment date: 2016-02-10
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Williams
Termination date: 2016-02-10
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Jonathan Stephen Moss
Documents
Change sail address company with old address new address
Date: 05 Oct 2015
Category: Address
Type: AD02
Old address: Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England
New address: Wellington Row York YO90 1WR
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type dormant
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Charles Paykel
Appointment date: 2015-01-23
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-06
Officer name: Amanda Sisson
Documents
Accounts with accounts type dormant
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Appoint person director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Sisson
Documents
Appoint person director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Williams
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Downie
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Black
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Masson Black
Documents
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Ronald Downie
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Bourke
Documents
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Stephen Moss
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Move registers to sail company
Date: 10 Apr 2012
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Parsons
Documents
Accounts with accounts type dormant
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 04 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Appoint corporate secretary company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Friends Life Secretarial Services Limited
Documents
Termination secretary company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Monger
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mark Parsons
Documents
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Matthews
Documents
Termination secretary company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trusec Limited
Documents
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trusec Limited
Documents
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Ford
Documents
Appoint person secretary company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Diana Monger
Documents
Appoint person director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor John Matthews
Documents
Appoint person director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Evelyn Brigid Bourke
Documents
Change registered office address company with date old address
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-16
Old address: 2 Lambs Passage London EC1Y 8BB United Kingdom
Documents
Some Companies
6 PARTINGTON CLOSE,LONDON,N19 3DZ
Number: | 07047676 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11617277 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 2 CENTRAL PARADE,HORLEY,RH6 7PH
Number: | 09640357 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DUCKWORTH LANE,BRADFORD,BD9 5ER
Number: | 10432509 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARSON CONSTRUCTION MANAGEMENT LIMITED
8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW
Number: | 09685668 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ELY PLACE,LONDON,EC1N 6TD
Number: | 11864393 |
Status: | ACTIVE |
Category: | Private Limited Company |