Advanced company searchLink opens in new window

FREDDY RECYCLING LIMITED

Company number 00807044

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
31 Oct 2016 AD01 Registered office address changed from Unit 19 Kempton Road Pershore Worcestershire WR10 2TA to Celcius House Aintree Road Keytec 7 Business Park Pershore WR10 2JN on 31 October 2016
12 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,000
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 15,000
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,000
07 Jan 2014 CH01 Director's details changed for Mrs Lynda Nutting on 1 December 2013
16 Dec 2013 CERTNM Company name changed freddy (holdings) LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-11-13
26 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-13
26 Nov 2013 CONNOT Change of name notice
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2013 CH01 Director's details changed for Gabrielle Mary Mostyn on 1 September 2013
15 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Mr Simon Hanmer on 25 July 2011
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders