THE FRIENDLY INVESTMENT COMPANY PLC
Status | DISSOLVED |
Company No. | 08534296 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 11 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2023 |
Years | 5 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
Liquidation voluntary creditors return of final meeting
Date: 21 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation miscellaneous
Date: 01 Mar 2022
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:secretary of state's release of liquidator
Documents
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 06 Jul 2016
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
Liquidation in administration vacation of office
Date: 14 Apr 2016
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Liquidation in administration appointment of replacement additional administrator
Date: 18 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
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
Liquidation in administration result creditors meeting
Date: 02 Oct 2015
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 10 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
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
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
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
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
Liquidation in administration appointment of administrator
Date: 21 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edwin Coe Secretaries Limited
Documents
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
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Austin
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Cameron Mclennan
Documents
Miscellaneous
Date: 28 Feb 2014
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Termination secretary company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Walker
Documents
Termination director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Walker
Documents
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
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
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
Change of name notice
Date: 07 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 30 May 2013
Category: Incorporation
Type: CERT8A
Description: Commence business and borrow
Documents
Application trading certificate
Date: 30 May 2013
Category: Reregistration
Type: SH50
Documents
Some Companies
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 |
36 CHURCH ROAD,NORTHOLT,UB5 5AB
Number: | 11533541 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |