- Company Overview for FRET MUSIC LIMITED (01485130)
- Filing history for FRET MUSIC LIMITED (01485130)
- People for FRET MUSIC LIMITED (01485130)
- Charges for FRET MUSIC LIMITED (01485130)
- Insolvency for FRET MUSIC LIMITED (01485130)
- More for FRET MUSIC LIMITED (01485130)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2016 | |
04 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Feb 2016 | LIQ MISC OC | Court order INSOLVENCY:replacement liquidators | |
18 Mar 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Mar 2015 | AD01 | Registered office address changed from 17 Romsey Road Shirley Southampton Hants SO16 4BY to St Ann's Manor 6-8 St Ann Street Salisbury Wiltshire SP1 2DN on 10 March 2015 | |
10 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from 17 Romsey Road Shirley Southampton Hampshire SO16 4BY England on 2 September 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from 11-13 Church Street Shirley Southampton Hampshire SO15 5LG on 8 July 2013 | |
08 Jul 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
13 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Mr Edward Joseph Hailwood on 4 November 2010 |