- Company Overview for F. FRETWELL-DOWNING (MAYNARD) LIMITED (03769935)
- Filing history for F. FRETWELL-DOWNING (MAYNARD) LIMITED (03769935)
- People for F. FRETWELL-DOWNING (MAYNARD) LIMITED (03769935)
- Charges for F. FRETWELL-DOWNING (MAYNARD) LIMITED (03769935)
- More for F. FRETWELL-DOWNING (MAYNARD) LIMITED (03769935)
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
|
|
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 |