- Company Overview for FREDERICK PRODUCTIONS LIMITED (06275698)
- Filing history for FREDERICK PRODUCTIONS LIMITED (06275698)
- People for FREDERICK PRODUCTIONS LIMITED (06275698)
- More for FREDERICK PRODUCTIONS LIMITED (06275698)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2019 | DS01 | Application to strike the company off the register | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
23 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
11 May 2015 | AD01 | Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to Home Farm Gold Hill Batcombe Shepton Mallet Somerset BA4 6HF on 11 May 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL United Kingdom on 19 July 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
14 Jun 2013 | TM02 | Termination of appointment of Christopher Frederick as a secretary | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Mrs Camilla Elizabeth Frederick on 1 October 2009 |