Advanced company searchLink opens in new window

MCCULLOCH & FRESHFIELD LTD

Company number 06867232

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re voluntary winding up 01/10/2012
15 Oct 2012 DS01 Application to strike the company off the register
20 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
29 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2011 AP01 Appointment of Mrs Maria Byrne as a director
26 Jul 2011 TM01 Termination of appointment of Hagop Ipdjian as a director
30 Mar 2011 AA Accounts for a dormant company made up to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
31 Mar 2010 AD01 Registered office address changed from 357B Palmers Green London N13 4TY England on 31 March 2010
19 Mar 2010 AP01 Appointment of Mr Hagop Ipdjian as a director
19 Mar 2010 AD01 Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 19 March 2010
19 Mar 2010 TM01 Termination of appointment of Michael Gray as a director
02 Apr 2009 NEWINC Incorporation