Advanced company searchLink opens in new window

FREUDENBERG TECHNICAL PRODUCTS LIMITED

Company number 00382265

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
12 Oct 2018 MR04 Satisfaction of charge 1 in full
12 Oct 2018 MR04 Satisfaction of charge 2 in full
13 Mar 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
30 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
28 Nov 2017 AD01 Registered office address changed from C/O Freudenberg Tehnical Products Unit a Merlin Way New York Industrial Estate North Shields Tyne & Wear NE27 0QH to C/O Spearing Waite Llp, 34 Pocklingtons Walk Leicester LE1 6BU on 28 November 2017
24 Feb 2017 AA Full accounts made up to 31 December 2016
04 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
25 May 2016 AA Full accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,002
02 Nov 2015 TM01 Termination of appointment of Hiroshi Sato as a director on 22 September 2015
08 Jun 2015 AA Full accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,002
04 Apr 2014 AA Full accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,002
11 Apr 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 AP01 Appointment of Mr Peter Ronald Charles Johnson as a director
28 Mar 2013 TM01 Termination of appointment of Jan Kuiken as a director
28 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
20 Mar 2012 AA Full accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from Silverfox Way New York Industrial Estate North Shields, Tyne & Wear NE27 0QH on 23 November 2011