- Company Overview for FREEWAY RENTALS LTD. (02328380)
- Filing history for FREEWAY RENTALS LTD. (02328380)
- People for FREEWAY RENTALS LTD. (02328380)
- Charges for FREEWAY RENTALS LTD. (02328380)
- More for FREEWAY RENTALS LTD. (02328380)
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) |
---|---|---|---|
05 Apr 2011 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
21 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2010 | DS01 | Application to strike the company off the register | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Jan 2010 | CH01 | Director's details changed for Ms Jenny Quale on 11 December 2009 | |
29 Jan 2010 | AR01 |
Annual return made up to 15 December 2009 with full list of shareholders
Statement of capital on 2010-01-29
|
|
29 Jan 2010 | AP01 | Appointment of Ms Jenny Quale as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Stephen Verrall as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Alaric Errington as a director | |
13 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 May 2009 | 363a | Return made up to 15/12/08; full list of members; amend | |
17 Mar 2009 | 288a | Director appointed alaric john errington | |
05 Mar 2009 | 363a | Return made up to 15/12/08; full list of members | |
23 Oct 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from yew tree cottage bulls lane wishaw sutton coldfield west midlands B76 9QN | |
05 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jul 2008 | 88(2) | Ad 04/07/08 gbp si 99900@1=99900 gbp ic 100/100000 | |
21 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2008 | 123 | Gbp nc 10000/100000 04/07/08 | |
11 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
31 Jan 2008 | 363a | Return made up to 15/12/07; full list of members |