FREAR HOLDINGS LIMITED

Unit 11 Dale Street Mills Dale Street Unit 11 Dale Street Mills Dale Street, Huddersfield, HD3 4TG, West Yorkshire
StatusDISSOLVED
Company No.07171592
CategoryPrivate Limited Company
Incorporated26 Feb 2010
Age14 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution09 Oct 2019
Years4 years, 7 months, 12 days

SUMMARY

FREAR HOLDINGS LIMITED is an dissolved private limited company with number 07171592. It was incorporated 14 years, 2 months, 23 days ago, on 26 February 2010 and it was dissolved 4 years, 7 months, 12 days ago, on 09 October 2019. The company address is Unit 11 Dale Street Mills Dale Street Unit 11 Dale Street Mills Dale Street, Huddersfield, HD3 4TG, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Old address: 35 Westgate Huddersfield West Yorkshire HD1 1PA

New address: Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG

Change date: 2018-10-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Platinum Stairlifts Group Holdings Limited

Change date: 2018-02-08

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-15

Psc name: Mr Timothy Craig Frear

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-15

Psc name: Platinum Stairlifts Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Frear

Appointment date: 2017-12-28

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jan 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-15

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071715920001

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-01

Charge number: 071715920001

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Blacka

Termination date: 2016-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Wells

Termination date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Wells

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Forsyth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Forsyth

Documents

View document PDF

Resolution

Date: 09 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Craig Frear

Change date: 2011-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Hilton

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Craig Frear

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodney Blacka

Documents

View document PDF

Incorporation company

Date: 26 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURYPRINT LIMITED

HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ

Number:04589164
Status:ACTIVE
Category:Private Limited Company

HUBSPACE LIMITED

2 WELLINGTON ROAD,LONDON,NW8 9SP

Number:11520287
Status:ACTIVE
Category:Private Limited Company

JJS AIR CONDITIONING LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:09481851
Status:ACTIVE
Category:Private Limited Company

MAK INVEST LLP

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:OC418950
Status:ACTIVE
Category:Limited Liability Partnership

NOSTALGIA ENTERPRISES LIMITED

182 CHISLEHURST ROAD,PETTS WOOD,BR5 1NR

Number:10056215
Status:ACTIVE
Category:Private Limited Company

TENZIN LIMITED

59 BEDFORD AVENUE,BARNET,EN5 2ER

Number:10073203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source