FRIGATE AC LIMITED

05758000
REDLANDS STRATTON CHASE DRIVE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4NS

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
05 Jan 2016 accounts Annual Accounts 5 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
08 Jan 2015 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 3 Buy now
17 Apr 2014 officers Change of particulars for director (Mr Peter Jeremy Dodd) 2 Buy now
17 Apr 2014 officers Change of particulars for secretary (Francesca Susan Dodd) 1 Buy now
05 Jan 2014 accounts Annual Accounts 5 Buy now
06 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 accounts Annual Accounts 5 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
09 May 2011 accounts Annual Accounts 5 Buy now
11 Jan 2011 accounts Annual Accounts 5 Buy now
04 Jun 2010 annual-return Annual Return 14 Buy now
28 Aug 2009 accounts Annual Accounts 5 Buy now
01 Jun 2009 annual-return Return made up to 27/03/09; full list of members 5 Buy now
24 Nov 2008 accounts Annual Accounts 5 Buy now
22 Aug 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
25 Jun 2007 accounts Annual Accounts 5 Buy now
25 Jun 2007 annual-return Return made up to 27/03/07; full list of members 6 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: 31 corsham street london N1 6DR 1 Buy now
20 Apr 2006 officers New secretary appointed 2 Buy now
20 Apr 2006 officers New director appointed 2 Buy now
20 Apr 2006 officers Secretary resigned 1 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
27 Mar 2006 incorporation Incorporation Company 17 Buy now