FRAGONSET RAILWAY DEVELOPMENTS LIMITED

Tomkinson Teal Tomkinson Teal, Lichfield, WS13 6QD, Staffordshire
StatusDISSOLVED
Company No.03847521
CategoryPrivate Limited Company
Incorporated23 Sep 1999
Age24 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 2 months, 13 days

SUMMARY

FRAGONSET RAILWAY DEVELOPMENTS LIMITED is an dissolved private limited company with number 03847521. It was incorporated 24 years, 9 months, 13 days ago, on 23 September 1999 and it was dissolved 11 years, 2 months, 13 days ago, on 23 April 2013. The company address is Tomkinson Teal Tomkinson Teal, Lichfield, WS13 6QD, Staffordshire.



Company Fillings

Gazette dissolved compulsory

Date: 23 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Lynch

Termination date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with made up date

Date: 15 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew lynch / 23/09/2008 / Title was: , now: mr; HouseName/Number was: , now: wall end cottage; Street was: 15 shackland drive, now: uttoxeter road; Area was: measham, now: tean; Post Town was: swadlincote, now: stoke-on-trent; Region was: derbyshire, now: staffordshire; Post Code was: DE12 7LD, now: ST10 4LN; Co

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption 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: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/05; 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: 14 Apr 2005

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

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

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: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/02; 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: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/01/01

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN PALING LIMITED

16 CASTLE GROVE AVENUE,LEEDS,LS6 4BS

Number:07076183
Status:ACTIVE
Category:Private Limited Company

IDC CONTRACTS LIMITED

IDC HOUSE 76 OXFORD ROAD,AYLESBURY,HP17 8PL

Number:06942326
Status:ACTIVE
Category:Private Limited Company

JONES & ASSOCIATES INCORPORATED LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11279003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L & J ENGINEERING LIMITED

UNIT J,CWMBRAN,NP44 5BE

Number:04402809
Status:ACTIVE
Category:Private Limited Company

M J INKPEN LTD

25 OAKDALE ROAD,WATFORD,WD19 6JX

Number:10932222
Status:ACTIVE
Category:Private Limited Company

ST HELENS CHAMBER LIMITED

ST HELENS CHAMBER SALISBURY STREET,ST HELENS,WA10 1FY

Number:02453212
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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