Friar's Mill Building Services LTD
Full Company Report |
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
|
|
Last balance sheet date | 2012-03-31 | |
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
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 |
Visits
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 |  |
Registry | Jul 6, 2015 | Statement of company's affairs |  |
Registry | Jul 6, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 6, 2015 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | Jun 30, 2015 | Appointment of liquidators |  |
Notices | Jun 30, 2015 | Resolutions for winding-up |  |
Registry | Jun 13, 2015 | Compulsory strike off suspended |  |
Registry | May 27, 2015 | Company name change |  |
Registry | May 27, 2015 | Change of name certificate |  |
Registry | May 22, 2015 | Notice of change of name nm01 - resolution |  |
Registry | Apr 21, 2015 | First notification of strike-off action in london gazette |  |
Registry | Jul 24, 2014 | Annual return |  |
Registry | Jul 24, 2014 | Change of registered office address |  |
Financials | Dec 31, 2013 | Annual accounts |  |
Registry | Jul 24, 2013 | Annual return |  |
Registry | Jul 24, 2013 | Appointment of a man as Director |  |
Financials | Dec 31, 2012 | Annual accounts |  |
Registry | Nov 13, 2012 | Resignation of one Director (a man) |  |
Registry | Nov 13, 2012 | Resignation of one Director |  |
Registry | Nov 12, 2012 | Appointment of a man as Carpenter and Director |  |
Registry | Oct 10, 2012 | Notice of striking-off action discontinued |  |
Registry | Oct 9, 2012 | Annual return |  |
Registry | Oct 9, 2012 | First notification of strike-off action in london gazette |  |
Registry | Jul 11, 2012 | Change of name certificate |  |
Registry | Jul 11, 2012 | Company name change |  |
Registry | Jul 10, 2012 | Change of registered office address |  |
Financials | Mar 31, 2012 | Annual accounts |  |
Registry | Jan 24, 2012 | Notice of striking-off action discontinued |  |
Financials | Jan 23, 2012 | Annual accounts |  |
Registry | Dec 20, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jul 11, 2011 | Annual return |  |
Registry | Jul 11, 2011 | Change of particulars for director |  |
Registry | Feb 24, 2011 | Change of accounting reference date |  |
Registry | Jul 27, 2010 | Annual return |  |
Registry | Jul 27, 2010 | Change of particulars for director |  |
Registry | Jul 27, 2010 | Change of registered office address |  |
Registry | Jul 24, 2009 | Appointment of a man as Director |  |
Registry | Jul 20, 2009 | Appointment of a man as Director 6930... |  |
Registry | Jun 11, 2009 | Appointment of a man as Carpenter and Director |  |