Advanced company searchLink opens in new window

FRETUS AIR CONDITIONING LTD

Company number 08854097

Filter by category

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)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
18 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 6 August 2021
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 6 August 2020
11 Feb 2020 AD01 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 Dec 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Aug 2019 AD01 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 Aug 2019 LIQ02 Statement of affairs
21 Aug 2019 600 Appointment of a voluntary liquidator
21 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-07
03 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
26 Jan 2017 TM01 Termination of appointment of Mark Rowland as a director on 26 January 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Aug 2015 CERTNM Company name changed 08854097 LTD\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
29 Jul 2015 CERTNM Company name changed fretus facilities management LTD\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
19 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
16 Dec 2014 CERTNM Company name changed aprire LTD\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-08
16 Dec 2014 CONNOT Change of name notice