-
FRENOCARBON LTD - Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, United Kingdom
Company Information
- Company registration number
- 07635299
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Robert Day And Company Limited The Old Library, The Walk
- Winslow
- Buckingham
- MK18 3AJ Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ UK
Management
- Managing Directors
- MURPHY, Martin John Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-16
- Age Of Company 2011-05-16 13 years
- SIC/NACE
- 28990
Ownership
- Beneficial Owners
- Mr Martin John Michael Murphy
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-02-29
- Last Date: 2018-05-31
- Last Return Made Up To:
- 2013-02-03
- Annual Return
- Due Date: 2020-02-17
- Last Date: 2019-02-03
-
FRENOCARBON LTD Company Description
- FRENOCARBON LTD is a ltd registered in United Kingdom with the Company reg no 07635299. Its current trading status is "live". It was registered 2011-05-16. It has declared SIC or NACE codes as "28990". It has 1 director The latest annual return was filed up to 2013-02-03.It can be contacted at Robert Day And Company Limited The Old Library, The Walk .
Get FRENOCARBON LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Frenocarbon Ltd - Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, United Kingdom
- 2011-05-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRENOCARBON LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-06-11) - LIQ14
-
liquidation-disclaimer-notice (2020-05-13) - NDISC
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-08-14) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-14) - 600
-
resolution (2019-08-14) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2019-04-24) - DISS40
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
gazette-notice-compulsory (2019-04-23) - GAZ1
-
accounts-with-accounts-type-micro-entity (2019-02-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-15) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-02-28) - AA
-
confirmation-statement-with-no-updates (2018-03-19) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-16) - AD01
-
mortgage-satisfy-charge-full (2017-07-20) - MR04
-
termination-director-company-with-name-termination-date (2017-07-10) - TM01
-
termination-secretary-company-with-name-termination-date (2017-07-10) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-10) - MR01
-
confirmation-statement-with-updates (2017-02-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-28) - MR01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-09-27) - SH01
-
accounts-with-accounts-type-total-exemption-full (2016-08-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-02-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
-
change-person-director-company-with-change-date (2016-02-15) - CH01
-
mortgage-satisfy-charge-full (2016-02-15) - MR04
-
termination-director-company-with-name-termination-date (2016-02-29) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
-
capital-alter-shares-subdivision (2014-10-22) - SH02
-
accounts-with-accounts-type-total-exemption-small (2014-02-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-11) - MR01
-
capital-allotment-shares (2014-10-22) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-11) - AR01
-
capital-allotment-shares (2013-06-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-15) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-12-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-03) - AR01
-
capital-allotment-shares (2012-01-25) - SH01
keyboard_arrow_right 2011
-
incorporation-company (2011-05-16) - NEWINC