Advanced company searchLink opens in new window

RU (FRECKLETON) LIMITED

Company number 06315467

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)
25 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2015 3.6 Receiver's abstract of receipts and payments to 25 May 2015
12 Jun 2015 3.6 Receiver's abstract of receipts and payments to 25 November 2014
30 Jul 2014 3.6 Receiver's abstract of receipts and payments to 25 May 2014
08 Jul 2014 LIQ MISC OC Court order insolvency:hard copy of court order
24 Jun 2014 COLIQ Deferment of dissolution (voluntary)
06 Dec 2013 3.6 Receiver's abstract of receipts and payments to 25 November 2013
24 Jul 2013 COLIQ Deferment of dissolution (voluntary)
12 Jul 2013 3.6 Receiver's abstract of receipts and payments to 25 May 2013
25 Jun 2013 COLIQ Deferment of dissolution (voluntary)
26 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Dec 2012 3.6 Receiver's abstract of receipts and payments to 25 November 2012
23 Jul 2012 3.6 Receiver's abstract of receipts and payments to 25 May 2012
28 Feb 2012 AD01 Registered office address changed from C/O Peter Connor Dte House Hollins Lane Bury Lancashire BL9 8AT United Kingdom on 28 February 2012
28 Feb 2012 4.20 Statement of affairs with form 4.19
28 Feb 2012 600 Appointment of a voluntary liquidator
28 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jan 2012 3.6 Receiver's abstract of receipts and payments to 25 November 2011
16 Aug 2011 3.6 Receiver's abstract of receipts and payments to 25 May 2011
11 Jan 2011 3.6 Receiver's abstract of receipts and payments to 25 November 2010
23 Sep 2010 AD01 Registered office address changed from 24 Woodlands View Lytham St. Annes Lancashire FY8 4EF England on 23 September 2010
23 Sep 2010 TM01 Termination of appointment of Raymond Ingleby as a director
23 Mar 2010 LQ01 Notice of appointment of receiver or manager
08 Feb 2010 AD01 Registered office address changed from Quality House, 28 Orchard Road St Annes on Sea St Annes Lancashire FY8 1PF on 8 February 2010
30 Jan 2010 CERTNM Company name changed rushcliffe (freckleton) LIMITED\certificate issued on 30/01/10
  • CONNOT ‐