FRP SERVICES LTD

5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey
StatusLIQUIDATION
Company No.09710009
CategoryPrivate Limited Company
Incorporated30 Jul 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

FRP SERVICES LTD is an liquidation private limited company with number 09710009. It was incorporated 8 years, 10 months, 6 days ago, on 30 July 2015. The company address is 5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-09

Old address: 9 Jacksons Ley Middleton Matlock DE4 4NX England

New address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed DESIGNED2MOVE LIMITED\certificate issued on 07/06/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-29

Officer name: Ms Heather Kathleen Mclellan

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-29

Officer name: Ms Heather Kathleen Watson

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Heather Kathleen Watson

Change date: 2022-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-20

Officer name: Mrs Heather Kathleen Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Old address: Bracken Lane Farm Bracken Lane Holloway Matlock Derbyshire DE4 5AS England

Change date: 2020-11-06

New address: 9 Jacksons Ley Middleton Matlock DE4 4NX

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 20 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Heather Kathleen Watson

Change date: 2020-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-27

Officer name: Mrs Heather Kathleen Watson

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Mrs Heather Kathleen Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

New address: Bracken Lane Farm Bracken Lane Holloway Matlock Derbyshire DE4 5AS

Old address: 3 Roes Court, Roes Lane Crich Matlock Derbyshire DE4 5ED United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Incorporation company

Date: 30 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37-51 GREEN ACRES (FREEHOLD) LIMITED

ORIGIN TWO,CRAWLEY,RH10 1BF

Number:03855099
Status:ACTIVE
Category:Private Limited Company

CE SAFETY SOLUTIONS LTD

FIRST FLOOR,BUILTH WELLS,LD2 3DL

Number:06627864
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL INTERTECH LIMITED

PARKER HOUSE,HEMEL HEMPSTEAD,HP2 4SJ

Number:00698327
Status:ACTIVE
Category:Private Limited Company

IDYLLIC FOOD LLP

PARKHURST BARN SHEPHERDS HEY,DUNMOW,CM6 3PD

Number:OC421380
Status:ACTIVE
Category:Limited Liability Partnership

PURE LITIGATION FUNDING LIMITED

FOURTH FLOOR BUILDING 8,LIVERPOOL,L3 1DL

Number:09906665
Status:ACTIVE
Category:Private Limited Company

ROTABROACH DIRECT LTD

11 UNTHANK ROAD,BELLSHILL,ML4 1DD

Number:SC375155
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