Advanced company searchLink opens in new window

FREEWAY RENTALS LTD.

Company number 02328380

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)
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
  • GBP 100,000
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
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
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