- Company Overview for FREDDIES (READING) LIMITED (06546810)
- Filing history for FREDDIES (READING) LIMITED (06546810)
- People for FREDDIES (READING) LIMITED (06546810)
- Insolvency for FREDDIES (READING) LIMITED (06546810)
- More for FREDDIES (READING) LIMITED (06546810)
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
|
|
04 Apr 2012 | AR01 |
Annual return made up to 27 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
|
|
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 |