Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Friar's Mill Building Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-03-31
Cash in hand£478 -1,730%
Net Worth£-122,147 +15.61%
Fixed Assets£10,829 -19.07%
Trade Debtors£1,713 -433.63%
Total assets£-116,503 +20.30%
Shareholder's funds£-122,147 +15.61%
Total liabilities£2,166 -19.07%

CHARLESWORTH (UK) LTD
CHARLESWORTH SHOPFITTERS (UK) LTD

Details

Company type Private Limited Company, Liquidation
Company Number 06930484
Record last updated Friday, August 7, 2015 4:33:20 PM UTC
Official Address 7 Brookside Business Park Cold Meece Stone Staffordshire St150rz Eccleshall
There are 44 companies registered at this street
Locality Eccleshall
Region England
Postal Code ST150RZ
Sector Manufacture of office and shop furniture

Charts

Visits

FRIAR'S MILL BUILDING SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22015-82020-12020-22024-62024-72025-32025-40123
Document Type Publication date Download link
Registry Jul 15, 2015 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jul 6, 2015 Statement of company's affairs Statement of company's affairs
Registry Jul 6, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 6, 2015 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Jun 30, 2015 Appointment of liquidators Appointment of liquidators
Notices Jun 30, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Jun 13, 2015 Compulsory strike off suspended Compulsory strike off suspended
Registry May 27, 2015 Company name change Company name change
Registry May 27, 2015 Change of name certificate Change of name certificate
Registry May 22, 2015 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 21, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 24, 2014 Annual return Annual return
Registry Jul 24, 2014 Change of registered office address Change of registered office address
Financials Dec 31, 2013 Annual accounts Annual accounts
Registry Jul 24, 2013 Annual return Annual return
Registry Jul 24, 2013 Appointment of a man as Director Appointment of a man as Director
Financials Dec 31, 2012 Annual accounts Annual accounts
Registry Nov 13, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 13, 2012 Resignation of one Director Resignation of one Director
Registry Nov 12, 2012 Appointment of a man as Carpenter and Director Appointment of a man as Carpenter and Director
Registry Oct 10, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 9, 2012 Annual return Annual return
Registry Oct 9, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 11, 2012 Change of name certificate Change of name certificate
Registry Jul 11, 2012 Company name change Company name change
Registry Jul 10, 2012 Change of registered office address Change of registered office address
Financials Mar 31, 2012 Annual accounts Annual accounts
Registry Jan 24, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 23, 2012 Annual accounts Annual accounts
Registry Dec 20, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 11, 2011 Annual return Annual return
Registry Jul 11, 2011 Change of particulars for director Change of particulars for director
Registry Feb 24, 2011 Change of accounting reference date Change of accounting reference date
Registry Jul 27, 2010 Annual return Annual return
Registry Jul 27, 2010 Change of particulars for director Change of particulars for director
Registry Jul 27, 2010 Change of registered office address Change of registered office address
Registry Jul 24, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 20, 2009 Appointment of a man as Director 6930... Appointment of a man as Director 6930...
Registry Jun 11, 2009 Appointment of a man as Carpenter and Director Appointment of a man as Carpenter and Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)