Frh Technical Engineering Limited

DataGardener
dissolved

Frh Technical Engineering Limited

05714324Private Limited With Share Capital

Rsm Restructuring Advisory Llp, Highfield Court Tollgate, Eastleigh, SO533TY
Incorporated

20/02/2006

Company Age

20 years

Directors

2

Employees

SIC Code

32990

Risk

Company Overview

Registration, classification & business activity

Frh Technical Engineering Limited (05714324) is a private limited with share capital incorporated on 20/02/2006 (20 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Incorporated 20/02/2006
SO533TY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:26-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-08-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-06-2019
Resolution
Category:Resolution
Date:07-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Termination Director Company With Name
Category:Officers
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Termination Secretary Company With Name
Category:Officers
Date:20-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2009
Legacy
Category:Annual Return
Date:28-05-2009
Legacy
Category:Officers
Date:26-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-03-2009
Legacy
Category:Annual Return
Date:17-04-2008
Legacy
Category:Officers
Date:16-04-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-11-2007
Legacy
Category:Annual Return
Date:27-03-2007
Legacy
Category:Capital
Date:22-03-2006
Resolution
Category:Resolution
Date:22-03-2006
Legacy
Category:Officers
Date:22-03-2006
Legacy
Category:Officers
Date:22-03-2006
Legacy
Category:Address
Date:22-03-2006
Incorporation Company
Category:Incorporation
Date:20-02-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2019
Filing Date21/04/2018
Latest Accounts31/07/2017

Trading Addresses

Rsm Restructuring Advisory Llp, Highfield Court Tollgate, Eastleigh, So53 3Ty, SO533TYRegistered

Related Companies

1

Contact

Rsm Restructuring Advisory Llp, Highfield Court Tollgate, Eastleigh, SO533TY