Advanced company searchLink opens in new window

FRIDESWIDE DEVELOPMENTS LTD.

Company number 09073799

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 AA Full accounts made up to 31 December 2018
29 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
09 Sep 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
28 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
20 Jun 2019 AD01 Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 June 2019
01 Mar 2019 AA Full accounts made up to 31 May 2018
12 Sep 2018 MR04 Satisfaction of charge 090737990003 in full
12 Sep 2018 MR04 Satisfaction of charge 090737990004 in full
29 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
20 Feb 2018 AA Full accounts made up to 31 May 2017
30 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
30 Jun 2017 PSC02 Notification of All Saints Commercial Plc as a person with significant control on 30 June 2016
09 Mar 2017 MR04 Satisfaction of charge 090737990002 in full
28 Feb 2017 AA Full accounts made up to 31 May 2016
18 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 May 2016
15 Aug 2016 MR01 Registration of charge 090737990003, created on 15 August 2016
15 Aug 2016 MR01 Registration of charge 090737990004, created on 15 August 2016
22 Jul 2016 TM01 Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016
30 Jun 2016 AP01 Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016
09 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1