Advanced company searchLink opens in new window

FRET MUSIC LIMITED

Company number 01485130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-02
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
  • GBP 100
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