- Company Overview for FREEMAN AUTOMOTIVE LIMITED (01265803)
- Filing history for FREEMAN AUTOMOTIVE LIMITED (01265803)
- People for FREEMAN AUTOMOTIVE LIMITED (01265803)
- Charges for FREEMAN AUTOMOTIVE LIMITED (01265803)
- More for FREEMAN AUTOMOTIVE LIMITED (01265803)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2014 | DS01 | Application to strike the company off the register | |
03 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
17 Mar 2014 | AD01 | Registered office address changed from 139D Moor Lane Granham Upminster Essex RM14 1HG United Kingdom on 17 March 2014 | |
28 Feb 2014 | AA | Accounts made up to 31 May 2013 | |
16 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
21 Mar 2013 | AA | Accounts made up to 31 May 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
28 Jun 2012 | CH01 | Director's details changed for Mrs Delia Sydney Freeman on 10 May 2012 | |
28 Jun 2012 | CH03 | Secretary's details changed for Mrs Delia Sydney Freeman on 10 May 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from 90 Sunnyside Gardens Upminster Essex RM14 3DR on 28 June 2012 | |
04 Apr 2012 | AA | Accounts made up to 31 May 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
07 Apr 2011 | AA | Accounts made up to 31 May 2010 | |
26 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
11 Mar 2010 | AP01 | Appointment of Mr Anthony Stuart Freeman as a director | |
10 Mar 2010 | TM01 | Termination of appointment of Walter Freeman as a director | |
10 Mar 2010 | TM01 | Termination of appointment of Alan Leadbetter as a director | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
26 May 2009 | 363a | Return made up to 10/05/09; full list of members | |
26 May 2009 | 288c | Director's change of particulars / delia freeman / 10/05/2009 | |
26 May 2009 | 353 | Location of register of members | |
23 Mar 2009 | 288a | Director appointed delia sydney freeman |