Advanced company searchLink opens in new window

FRUEHAUF LTD

Company number 07176536

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)
02 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2 March 2016
12 Feb 2016 MR01 Registration of charge 071765360005, created on 4 February 2016
22 Jan 2016 MR04 Satisfaction of charge 2 in full
22 Jan 2016 MR04 Satisfaction of charge 1 in full
08 Jan 2016 MR01 Registration of charge 071765360004, created on 23 December 2015
09 Dec 2015 MR04 Satisfaction of charge 071765360003 in full
15 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
06 Jul 2015 AA Full accounts made up to 30 September 2014
22 May 2015 TM01 Termination of appointment of Iain Urquhart Mckeand as a director on 4 April 2015
01 May 2015 AD01 Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 1 May 2015
21 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
03 Apr 2014 MR01 Registration of charge 071765360003
27 Mar 2014 AP01 Appointment of Miss Jessica Jane Swift as a director
28 Feb 2014 AA Full accounts made up to 30 September 2013
04 Dec 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2013 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom on 17 April 2013
18 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Mr Iain Urquhart Mckeand on 16 December 2011
21 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Jun 2012 TM02 Termination of appointment of Accounts Unlocked Llp as a secretary
12 Jan 2012 CH04 Secretary's details changed for Accounts Unlocked Llp on 1 December 2011
15 Dec 2011 AD01 Registered office address changed from the Granary Worten Lower Yard Worten Lane Ashford Kent TN23 3BU United Kingdom on 15 December 2011