Advanced company searchLink opens in new window

FREDDIES (READING) LIMITED

Company number 06546810

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)
04 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2012 AD01 Registered office address changed from Elite House 179 Kings Road Reading Berkshire RG1 4EX on 29 November 2012
26 Nov 2012 4.20 Statement of affairs with form 4.19
26 Nov 2012 600 Appointment of a voluntary liquidator
26 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-21
04 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
04 Apr 2012 CH01 Director's details changed for Miss Suzanne Marie Gillies on 4 April 2012
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
22 Dec 2009 AD01 Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 22 December 2009
21 May 2009 288b Appointment Terminated Secretary lesley madden
01 May 2009 363a Return made up to 27/03/09; full list of members
21 Jul 2008 MA Memorandum and Articles of Association
11 Jul 2008 CERTNM Company name changed freddie's (reading) LIMITED\certificate issued on 14/07/08
28 Apr 2008 287 Registered office changed on 28/04/2008 from 25 south street reading RG1 4QU
28 Apr 2008 288b Appointment Terminated Secretary Sameday Company Services LIMITED
28 Apr 2008 288b Appointment Terminated Director Wildman & Battell LIMITED
28 Apr 2008 288a Secretary appointed lesley madden