- Company Overview for FRUEHAUF LTD (07176536)
- Filing history for FRUEHAUF LTD (07176536)
- People for FRUEHAUF LTD (07176536)
- Charges for FRUEHAUF LTD (07176536)
- Insolvency for FRUEHAUF LTD (07176536)
- More for FRUEHAUF LTD (07176536)
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
|
|
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
|
|
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
|
|
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 |