Advanced company searchLink opens in new window

F. FRETWELL-DOWNING (MAYNARD) LIMITED

Company number 03769935

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DS01 Application to strike the company off the register
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
09 May 2011 CH01 Director's details changed for Paul Julian Downing on 2 February 2011
09 May 2011 CH03 Secretary's details changed for Mr Paul Julian Downing on 2 February 2011
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
06 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
24 Feb 2010 AA01 Current accounting period extended from 28 February 2010 to 31 May 2010
23 Feb 2010 AP03 Appointment of Mr Paul Julian Downing as a secretary
23 Feb 2010 TM01 Termination of appointment of Charles Biggin as a director
23 Feb 2010 AP01 Appointment of Mr Nicholas John Prime as a director
23 Feb 2010 TM02 Termination of appointment of Charles Biggin as a secretary
26 Jan 2010 AD01 Registered office address changed from Brincliffe House 861 Ecclesall Road Sheffield South Yorkshire S11 7AE on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Paul Julian Downing on 8 December 2009
16 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
18 Aug 2009 288b Appointment Terminated Director edward fretwell-downing
13 Aug 2009 288b Appointment Terminate, Director Michael Andrew Sharratt Logged Form
06 Jul 2009 363a Return made up to 02/05/09; full list of members