Advanced company searchLink opens in new window

FREEMAN AUTOMOTIVE LIMITED

Company number 01265803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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