FRIDGE VAN LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-01-04 View Report
Dissolution. Dissolution application strike off company. 2021-12-21 View Report
Accounts. Accounts type micro entity. 2021-06-10 View Report
Confirmation statement. Statement with no updates. 2020-11-12 View Report
Accounts. Accounts type micro entity. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Accounts. Accounts type micro entity. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Accounts. Accounts type micro entity. 2018-03-20 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type micro entity. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2016-07-08 View Report
Address. Change date: 2016-01-22. Old address: 73 Humphrey Park Urmston Manchester M41 9WF. New address: 1 Beacon Road Trafford Park Manchester M17 1AF. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Accounts. Accounts type total exemption small. 2015-08-07 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type total exemption small. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Accounts. Accounts type total exemption small. 2013-08-08 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Accounts. Accounts type total exemption small. 2012-08-02 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Accounts. Accounts type total exemption small. 2011-08-08 View Report
Annual return. With made up date full list shareholders. 2010-11-09 View Report
Accounts. Accounts type total exemption small. 2010-04-21 View Report
Annual return. With made up date full list shareholders. 2009-12-15 View Report
Accounts. Accounts type total exemption small. 2009-09-11 View Report
Annual return. Legacy. 2008-11-11 View Report
Accounts. Accounts type dormant. 2008-08-18 View Report
Officers. Description: New director appointed. 2007-11-22 View Report
Annual return. Legacy. 2007-11-20 View Report
Officers. Description: New director appointed. 2007-11-12 View Report
Address. Description: Registered office changed on 12/11/07 from: 1 beacon road trafford park manchester lancashire M17 1AF. 2007-11-12 View Report
Change of name. Description: Company name changed richway developments LIMITED\certificate issued on 07/11/07. 2007-11-07 View Report
Address. Description: Registered office changed on 27/02/07 from: 1 beacon road trafford park manchester M17 1AF. 2007-02-27 View Report
Officers. Description: New director appointed. 2007-02-27 View Report
Officers. Description: New secretary appointed. 2007-02-27 View Report
Officers. Description: Secretary resigned. 2006-12-13 View Report
Officers. Description: Director resigned. 2006-12-13 View Report
Address. Description: Registered office changed on 13/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN. 2006-12-13 View Report
Incorporation. Incorporation company. 2006-11-01 View Report