FRANK ROE COACHING LIMITED
Status | DISSOLVED |
Company No. | 06662234 |
Category | Private Limited Company |
Incorporated | 01 Aug 2008 |
Age | 15 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 3 years, 11 days |
SUMMARY
FRANK ROE COACHING LIMITED is an dissolved private limited company with number 06662234. It was incorporated 15 years, 11 months, 2 days ago, on 01 August 2008 and it was dissolved 3 years, 11 days ago, on 22 June 2021. The company address is 25 Main Street 25 Main Street, Kendal, LA8 9LU, Cumbria.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change to a person with significant control
Date: 06 Aug 2020
Action Date: 23 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-23
Psc name: Mr Francis Roe
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-20
Old address: C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
New address: 25 Main Street Staveley Kendal Cumbria LA8 9LU
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Move registers to sail company with new address
Date: 02 Oct 2014
Category: Address
Type: AD03
New address: 29 Buttermere Drive Kendal Cumbria LA9 7PA
Documents
Change sail address company with new address
Date: 01 Oct 2014
Category: Address
Type: AD02
New address: 29 Buttermere Drive Kendal Cumbria LA9 7PA
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-30
Old address: C/O C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-30
Old address: Hart House Priestley Road Basingstoke Hampshire RG24 9PU
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Francis Roe
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-16
Old address: 29 Buttermere Drive Kendal Cumbria LA9 7PA
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2009
Action Date: 01 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-01
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / francis roe / 30/07/2009
Documents
Legacy
Date: 06 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009
Documents
Some Companies
INTELLIGENT PUBLISHING LIMITED
TRUMPS BARN,CULLOMPTON,EX15 1LP
Number: | 03606263 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 PARK ROAD INDUSTRIAL ESTATE,SWANLEY,BR8 8AH
Number: | 07642852 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 CHAPLIN ROAD,WEMBLEY,HA0 4UT
Number: | 07489632 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITEHOUSE CROSS STREET,ENNISKILLEN,BT92 0JE
Number: | NI620086 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HAFFNER HOFF LIMITED 2ND FLOOR - PARKGATES,PRESTWICK,M25 0TL
Number: | 10091221 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLANEY KENNELS AND CATTERY LIMITED
SLANEY LODGE FARM,NEWARK,NG24 2SL
Number: | 11689206 |
Status: | ACTIVE |
Category: | Private Limited Company |