-
FRIENDLY TESTING LIMITED - 36 Bollin Drive, Congleton, Cheshire, CW12 3SJ, United Kingdom
Company Information
- Company registration number
- 08823176
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 36 Bollin Drive
- Congleton
- Cheshire
- CW12 3SJ
- United Kingdom 36 Bollin Drive, Congleton, Cheshire, CW12 3SJ, United Kingdom UK
Management
- Managing Directors
- RICHARD STEPHEN BRADSHAW
- SARAH DEERY
- BRADSHAW, Richard Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-20
- Dissolved on
- 2024-04-10
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr Richard Stephen Bradshaw
- Dr Sarah Deery
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2021-12-31
-
FRIENDLY TESTING LIMITED Company Description
- FRIENDLY TESTING LIMITED is a ltd registered in United Kingdom with the Company reg no 08823176. Its current trading status is "closed". It was registered 2013-12-20. It has declared SIC or NACE codes as "62020". It has 3 directors The latest accounts are filed up to 2021-12-31.It can be contacted at 36 Bollin Drive .
Get FRIENDLY TESTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Friendly Testing Limited - 36 Bollin Drive, Congleton, Cheshire, CW12 3SJ, United Kingdom
Did you know? kompany provides original and official company documents for FRIENDLY TESTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-04-10) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2024-01-10) - LIQ13
keyboard_arrow_right 2023
-
liquidation-voluntary-declaration-of-solvency (2023-06-26) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2023-06-26) - 600
-
resolution (2023-06-26) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2023-01-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-04-06) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-30) - CS01
-
accounts-with-accounts-type-micro-entity (2021-01-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-31) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-26) - AD01
-
accounts-with-accounts-type-micro-entity (2020-02-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-22) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-30) - AA
-
termination-director-company-with-name-termination-date (2019-11-13) - TM01
-
cessation-of-a-person-with-significant-control (2019-11-13) - PSC07
keyboard_arrow_right 2018
-
CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES (2018-01-07) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-01-07) - CS01
-
confirmation-statement-with-no-updates (2018-12-30) - CS01
keyboard_arrow_right 2017
-
DIRECTOR APPOINTED DR SARAH DEERY (2017-03-30) - AP01
-
appoint-person-director-company-with-name-date (2017-03-30) - AP01
-
accounts-with-accounts-type-micro-entity (2017-03-21) - AA
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 (2017-03-21) - AA
keyboard_arrow_right 2016
-
20/12/15 FULL LIST (2016-01-04) - AR01
-
CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES (2016-12-24) - CS01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-03-16) - AA
-
REGISTERED OFFICE CHANGED ON 04/12/2016 FROM (2016-12-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-04) - AD01
-
confirmation-statement-with-updates (2016-12-24) - CS01
keyboard_arrow_right 2015
-
20/12/14 FULL LIST (2015-01-09) - AR01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-23) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-18) - AD01
-
REGISTERED OFFICE CHANGED ON 18/12/2014 FROM (2014-12-18) - AD01
keyboard_arrow_right 2013
-
CERTIFICATE OF INCORPORATION (2013-12-20) - NEWINC
-
incorporation-company (2013-12-20) - NEWINC