FRAGONSET MAINTENANCE LIMITED

Temple Point 1 Temple Point 1, Birmingham, B2 5YB
StatusDISSOLVED
Company No.03719551
CategoryPrivate Limited Company
Incorporated25 Feb 1999
Age25 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution04 Jan 2012
Years12 years, 6 months, 2 days

SUMMARY

FRAGONSET MAINTENANCE LIMITED is an dissolved private limited company with number 03719551. It was incorporated 25 years, 4 months, 9 days ago, on 25 February 1999 and it was dissolved 12 years, 6 months, 2 days ago, on 04 January 2012. The company address is Temple Point 1 Temple Point 1, Birmingham, B2 5YB.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jan 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2011

Action Date: 29 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2010

Action Date: 29 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2010

Action Date: 29 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2009

Action Date: 29 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-29

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from c/o begbies traynor newater house 11 newhall street birmingham B3 3NY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2009

Action Date: 29 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2008

Action Date: 29 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-29

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Oct 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 30 Oct 2007

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Jul 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 12 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 27 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 05/01/07 from: hanover court 5 queen street lichfield staffordshire WS13 6QD

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Jan 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/08/99--------- £ si 98@1

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2001

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/00 to 31/01/00

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC TAVERNS LIMITED

WATERLOO MILLS,PUDSEY,LS28 8DQ

Number:10764456
Status:ACTIVE
Category:Private Limited Company

COUNTY CARS SOUTH WEST LIMITED

ASCOT HOUSE 246 COURT OAK ROAD HARBORNE,BIRMINGHAM,B32 2EG

Number:11861000
Status:ACTIVE
Category:Private Limited Company

FEBA LIMITED

32 ADDISON GROVE,,W4 1ER

Number:03041450
Status:ACTIVE
Category:Private Limited Company

GOLDEN HANDS PRIVATE LTD

31 BRYONY DRIVE,ASHFORD,TN23 3RF

Number:09276371
Status:ACTIVE
Category:Private Limited Company

KIRVE LIMITED

293 GREEN LANES,,LONDON,N13 4XS

Number:10786366
Status:ACTIVE
Category:Private Limited Company

MAYADAN ELECTRICAL LIMITED

30 BATEMAN ROAD,LONDON,E4 8ND

Number:09513859
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