Advanced company searchLink opens in new window

FRED COMMUNICATIONS LIMITED

Company number 06179972

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
14 Dec 2018 TM01 Termination of appointment of Paul Weigold as a director on 13 December 2018
15 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
15 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
15 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
05 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
25 Aug 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
25 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
25 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
25 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
02 Dec 2016 AP01 Appointment of Mr Neil Garth Jones as a director on 2 December 2016
02 Dec 2016 TM01 Termination of appointment of Edmund Hannen Staples as a director on 2 December 2016
02 Dec 2016 TM01 Termination of appointment of Michael Morgan as a director on 2 December 2016
02 Dec 2016 TM01 Termination of appointment of Amanda Jane Duncan as a director on 2 December 2016
31 Oct 2016 MR04 Satisfaction of charge 1 in full
31 Oct 2016 MR04 Satisfaction of charge 4 in full
31 Oct 2016 MR04 Satisfaction of charge 2 in full
31 Oct 2016 MR04 Satisfaction of charge 6 in full
31 Oct 2016 MR04 Satisfaction of charge 5 in full
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Oct 2016 AD01 Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 14 October 2016