Advanced company searchLink opens in new window

F. FRETWELL-DOWNING GROUP LIMITED

Company number 04269899

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)
27 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2020 AD01 Registered office address changed from The Maynard Main Road Grindleford Hope Valley Derbyshire S32 2HE to 4th Floor, Fountain Precinct Leopald St Sheffield S1 2JA on 3 August 2020
30 Jun 2020 LIQ02 Statement of affairs
30 Jun 2020 600 Appointment of a voluntary liquidator
30 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-17
03 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
16 Jan 2019 TM01 Termination of appointment of Jane Hitchman as a director on 31 December 2018
21 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
28 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
06 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
19 Aug 2016 CH01 Director's details changed for Mrs Jane Hitchman on 1 September 2011
19 Aug 2016 AP01 Appointment of Mr Nicholas John Prime as a director on 25 September 2015
19 Aug 2016 TM01 Termination of appointment of Paul James Hardy as a director on 12 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 513,000
23 Feb 2015 TM01 Termination of appointment of Paul Julian Downing as a director on 21 January 2015
21 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 513,000
06 Aug 2014 CH01 Director's details changed for Dr Francis Anthony Fretwell Downing on 6 August 2014
06 Aug 2014 TM01 Termination of appointment of Nicholas John Prime as a director on 19 December 2013
07 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013