R.FRECKLETON LIMITED

21 Eastcote Place Fernbank Road, Ascot, SL5 8JD, Berkshire, England
StatusDISSOLVED
Company No.09790653
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 4 days

SUMMARY

R.FRECKLETON LIMITED is an dissolved private limited company with number 09790653. It was incorporated 8 years, 8 months, 27 days ago, on 23 September 2015 and it was dissolved 3 years, 3 months, 4 days ago, on 16 March 2021. The company address is 21 Eastcote Place Fernbank Road, Ascot, SL5 8JD, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: 4 Barnwells Court High Street Hartley Wintney Hook RG27 8AY England

Change date: 2019-10-07

New address: 21 Eastcote Place Fernbank Road Ascot Berkshire SL5 8JD

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-07

Officer name: Miss Ruth Freckleton

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Ruth Freckleton

Change date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

Old address: 8 Mayfair Court Turners Avenue Fleet Hampshire GU51 1DZ England

New address: 4 Barnwells Court High Street Hartley Wintney Hook RG27 8AY

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Ruth Freckleton

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Ruth Freckleton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: 8 Mayfair Court Turners Avenue Fleet Hampshire GU51 1DZ

Old address: 8 Turners Avenue Fleet Hampshire GU51 1DZ England

Change date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: 8 Mayfair Court Turners Avenue Fleet Hampshire GU51 1DZ

Change date: 2015-11-19

Old address: 25 Thornhill Park Sutton Coldfield West Midlands B74 2LQ England

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAMES PITCHLEY LTD

REAR OF RAYDEAN HOUSE WESTERN PARADE, GREAT NORTH ROAD,BARNET,EN5 1AH

Number:09145961
Status:ACTIVE
Category:Private Limited Company

K HATCH LTD

KELVEDON HALL,KELVEDON HATCH,CM14 5TN

Number:10618421
Status:ACTIVE
Category:Private Limited Company

LIVING KITCHEN NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09610234
Status:ACTIVE
Category:Private Limited Company

QUANTAV LTD

FLAT 4,CROYDON,CR0 5QX

Number:11917841
Status:ACTIVE
Category:Private Limited Company

S&P LIMITED

THE OLD TOWN HALL C/O SCHOOLGATE ACCOUNTING SERVICES,LONDON,SW19 8YB

Number:11216732
Status:ACTIVE
Category:Private Limited Company

TM PPC LIMITED

UNIT K, THE BREWERY,TUNBRIDGE WELLS,TN3 9BD

Number:11347799
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