THE FRIENDLY INVESTMENT COMPANY PLC

GRANT THORNTON UK LLP GRANT THORNTON UK LLP, London, EC2P 2YU
StatusDISSOLVED
Company No.08534296
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 13 days
JurisdictionEngland Wales
Dissolution21 Dec 2023
Years5 months, 9 days

SUMMARY

THE FRIENDLY INVESTMENT COMPANY PLC is an dissolved private limited company with number 08534296. It was incorporated 11 years, 13 days ago, on 17 May 2013 and it was dissolved 5 months, 9 days ago, on 21 December 2023. The company address is GRANT THORNTON UK LLP GRANT THORNTON UK LLP, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 21 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2023

Action Date: 05 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Aug 2022

Action Date: 05 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Mar 2022

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state's release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2021

Action Date: 05 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2020

Action Date: 05 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2019

Action Date: 05 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2018

Action Date: 05 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2017

Action Date: 05 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-05

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Aug 2016

Action Date: 05 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-07-05

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Aug 2016

Action Date: 03 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-03-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 06 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-03

Old address: C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG

New address: 30 Finsbury Square London EC2P 2YU

Documents

View document PDF

Liquidation in administration vacation of office

Date: 14 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 18 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Feb 2016

Action Date: 09 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-01-09

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 02 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Myra Elizabeth Austin

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Myra Elizabeth Austin

Termination date: 2015-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camilla Jane Austin

Termination date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Old address: 53 53 Redcliffe Road London SW10 9NQ England

New address: C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG

Change date: 2015-07-22

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: Level 33 25 Canada Square Canary Wharf London E14 5LQ

New address: 53 53 Redcliffe Road London SW10 9NQ

Change date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-03

Officer name: Mrs Myra Elizabeth Austin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lawrence Austin

Termination date: 2015-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Myra Elizabeth Austin

Appointment date: 2015-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Lawrence Austin

Termination date: 2015-06-03

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Mr David Lawrence Austin

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-19

Officer name: Mr David Austin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Mr David Lawrence Austin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lawrence Austin

Termination date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Austin

Appointment date: 2014-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-27

Officer name: Richard Austin

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Austin

Termination date: 2014-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2014

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edwin Coe Secretaries Limited

Termination date: 2013-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Mr David Lawrence Austin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Austin

Appointment date: 2014-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Andrew Cameron Mclennan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Austin

Appointment date: 2014-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-06

Officer name: Miss Camilla Jane Austin

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2014

Action Date: 15 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-11-15

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edwin Coe Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Austin

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Cameron Mclennan

Documents

View document PDF

Miscellaneous

Date: 28 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Walker

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Walker

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jul 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Lawrence Austin

Change date: 2013-06-28

Documents

Appoint corporate secretary company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Edwin Coe Secretaries Limited

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friendly assets PLC\certificate issued on 07/06/13

Documents

View document PDF

Change of name notice

Date: 07 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 30 May 2013

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 30 May 2013

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOTOGRAFIA LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:11290132
Status:ACTIVE
Category:Private Limited Company

GRAHAM MCGHIE CONSULTANCY SERVICES LIMITED

TOP LEFT NO 18,KILMARNOCK,KA1 4AD

Number:SC498543
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H W PROPERTY MANAGEMENT LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:08485693
Status:ACTIVE
Category:Private Limited Company

NORTHOLT SUPERMARKET LIMITED

36 CHURCH ROAD,NORTHOLT,UB5 5AB

Number:11533541
Status:ACTIVE
Category:Private Limited Company

RUSSELL ONCOLOGY LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:08513410
Status:ACTIVE
Category:Private Limited Company

ST LUKE'S HOSPICE PROMOTIONS LIMITED

GROSVENOR HOUSE,WINSFORD,CW7 1BH

Number:02862345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source