FRIBBLE PISTOL LIMITED
Status | DISSOLVED |
Company No. | 08290055 |
Category | Private Limited Company |
Incorporated | 12 Nov 2012 |
Age | 11 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 7 days |
SUMMARY
FRIBBLE PISTOL LIMITED is an dissolved private limited company with number 08290055. It was incorporated 11 years, 6 months, 23 days ago, on 12 November 2012 and it was dissolved 1 year, 11 months, 7 days ago, on 28 June 2022. The company address is Worthy House Worthy House, Basingstoke, RG21 8UQ, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company previous extended
Date: 02 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-31
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Reid
Change date: 2022-01-31
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Reid
Change date: 2021-03-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-08
Old address: 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom
New address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Change person director company with change date
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-11
Officer name: Caroline Reid
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ
Change date: 2019-03-05
New address: 62-64 New Road Basingstoke Hampshire RG21 7PW
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Change to a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Caroline Reid
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 03 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 19 May 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: 10 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Change person director company with change date
Date: 29 Apr 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Reid
Change date: 2013-04-12
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Gray
Documents
Change person director company with change date
Date: 04 Mar 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-18
Officer name: Caroline Reid
Documents
Change person director company with change date
Date: 04 Mar 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Gray
Change date: 2013-02-18
Documents
Change account reference date company current extended
Date: 12 Nov 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-12-31
Documents
Some Companies
JOY VILLABLANCA MARTIN LIMITED
44 WELLINGTON PLACE,ALDERSHOT,GU12 5AL
Number: | 09805732 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,BOURNEMOUTH,BH8 9AL
Number: | 11648441 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL'S CHEMIST 88 NEW ROAD SIDE,LEEDS,LS18 4QB
Number: | 08195405 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX BUSINESS MANAGEMENT SERVICES LTD
3 NEW MEETING STREET,OLDBURY,B69 4DG
Number: | 10620591 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDESDALE PROPERTY DEVELOPMENT LIMITED
HOWDEN CLOSE,CORBRIDGE,NE45 5LS
Number: | 06997758 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PITTS ROAD,SLOUGH,SL1 3XG
Number: | 08531780 |
Status: | ACTIVE |
Category: | Private Limited Company |