Total Documents | 41 |
---|
Total Pages | 201 |
---|
18 August 2022 | Final Gazette dissolved following liquidation |
---|---|
18 May 2022 | Return of final meeting in a creditors' voluntary winding up |
21 August 2021 | Liquidators' statement of receipts and payments to 6 August 2021 |
24 August 2020 | Liquidators' statement of receipts and payments to 6 August 2020 |
11 February 2020 | Registered office address changed from 9 Railway Terrace Rugby Warwickshire CV21 3EN to The Stables 2 Hilmorton Wharf Crick Road Rugby Warwickshire CV21 4PW on 11 February 2020 |
10 December 2019 | Notice to Registrar of Companies of Notice of disclaimer |
22 August 2019 | Registered office address changed from Unit 3 Portway Close Tile Hill Coventry West Midlands CV4 9UY to 9 Railway Terrace Rugby Warwickshire CV21 3EN on 22 August 2019 |
21 August 2019 | Statement of affairs |
21 August 2019 | Resolutions
|
21 August 2019 | Appointment of a voluntary liquidator |
3 March 2019 | Confirmation statement made on 19 January 2019 with no updates |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
26 January 2017 | Termination of appointment of Mark Rowland as a director on 26 January 2017 |
26 January 2017 | Termination of appointment of Mark Rowland as a director on 26 January 2017 |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
30 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
4 August 2015 | Company name changed 08854097 LTD\certificate issued on 04/08/15
|
4 August 2015 | Company name changed 08854097 LTD\certificate issued on 04/08/15
|
29 July 2015 | Company name changed fretus facilities management LTD\certificate issued on 29/07/15
|
29 July 2015 | Company name changed fretus facilities management LTD\certificate issued on 29/07/15
|
19 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 December 2014 | Company name changed aprire LTD\certificate issued on 16/12/14 |
16 December 2014 | Change of name notice |
16 December 2014 | Change of name notice |
16 December 2014 | Company name changed aprire LTD\certificate issued on 16/12/14
|
23 May 2014 | Termination of appointment of Luke Bodycote as a director |
23 May 2014 | Termination of appointment of Luke Bodycote as a director |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|