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 Dec 2011 AA01 Previous accounting period shortened from 31 March 2012 to 30 September 2011
02 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 99.00
17 Aug 2011 MG01 Duplicate mortgage certificatecharge no:1
16 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Aug 2011 TM01 Termination of appointment of Saul Loggenberg as a director
21 Jun 2011 AP01 Appointment of Mr Iain Urquhart Mckeand as a director
17 Jun 2011 TM01 Termination of appointment of James Kearsey as a director
06 May 2011 TM02 Termination of appointment of James Kearsey as a secretary
14 Apr 2011 AP04 Appointment of Accounts Unlocked Llp as a secretary
13 Apr 2011 AD01 Registered office address changed from Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on 13 April 2011
22 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
18 Jun 2010 CERTNM Company name changed tagtime LIMITED\certificate issued on 18/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
18 Jun 2010 CONNOT Change of name notice
19 May 2010 AP03 Appointment of James Edward Kearsey as a secretary
19 May 2010 AD01 Registered office address changed from C/O Nexus Solicitors Carlton House, 16-18 Albert Square Manchester M2 5PE United Kingdom on 19 May 2010
18 May 2010 AP01 Appointment of James Edward Kearsey as a director
18 May 2010 AP01 Appointment of Terence John Whyman as a director
18 May 2010 AP01 Appointment of David John Snodin as a director
04 Mar 2010 AP01 Appointment of Mr Saul Hendrik Loggenberg as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 04/03/2010
04 Mar 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 March 2010
04 Mar 2010 AP01 Appointment of Mr Saul Hendrik Loggenberg as a director
04 Mar 2010 TM01 Termination of appointment of Jonathon Round as a director