Advanced company searchLink opens in new window

THE FREMLIN DEVELOPMENT COMPANY LIMITED

Company number 04416402

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)
28 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
25 Jun 2013 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU United Kingdom on 25 June 2013
24 Jun 2013 4.70 Declaration of solvency
24 Jun 2013 600 Appointment of a voluntary liquidator
24 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
30 Apr 2013 AD01 Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4TB on 30 April 2013
30 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
04 Oct 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
27 Jun 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
27 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jun 2011 TM01 Termination of appointment of Richard Wise as a director
29 Jan 2011 CH03 Secretary's details changed for Pamela June Smyth on 26 November 2010
28 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
26 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
06 Oct 2010 AA Full accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
19 Dec 2009 TM01 Termination of appointment of Marie Oreilly-Neenan as a director
07 Nov 2009 AA Full accounts made up to 31 December 2008
14 May 2009 288b Appointment terminated director john laker