This company is commonly known as Fretus Air Conditioning Ltd. The company was founded 10 years ago and was given the registration number 08854097. The firm's registered office is in RUGBY. You can find them at The Stables 2 Hilmorton Wharf, Crick Road, Rugby, Warwickshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | FRETUS AIR CONDITIONING LTD |
---|---|---|
Company Number | : | 08854097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 January 2014 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables 2 Hilmorton Wharf, Crick Road, Rugby, Warwickshire, CV21 4PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, 2 Hilmorton Wharf, Crick Road, Rugby, CV21 4PW | Director | 21 January 2014 | Active |
Unit 3, Portway Close, Tile Hill, Coventry, England, CV4 9UY | Director | 21 January 2014 | Active |
Unit 3, Portway Close, Tile Hill, Coventry, England, CV4 9UY | Director | 21 January 2014 | Active |
Mr Kane Alex Rowland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Address | : | The Stables, 2 Hilmorton Wharf, Rugby, CV21 4PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Insolvency | Liquidation disclaimer notice. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-21 | Resolution | Resolution. | Download |
2019-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Resolution | Resolution. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Change of name | Certificate change of name company. | Download |
2015-07-29 | Change of name | Certificate change of name company. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Change of name | Certificate change of name company. | Download |
2014-12-16 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.