Advanced company searchLink opens in new window

THE FREEMAN MARSH PARTNERSHIP LIMITED

Company number 02972881

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)
04 May 2015 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
25 Sep 2014 AD01 Registered office address changed from 18 Molesworth Way Holsworthy Devon EX22 7FD England to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 25 September 2014
24 Sep 2014 4.70 Declaration of solvency
24 Sep 2014 600 Appointment of a voluntary liquidator
24 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
07 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200
20 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
23 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
05 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mr Anthony Joseph Piner on 4 July 2011
07 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
15 Aug 2011 AD01 Registered office address changed from 3 Invicta Road Whitstable Kent CT5 1PN England on 15 August 2011
20 Jul 2011 CH03 Secretary's details changed for Mr Anthony Joseph Piner on 4 July 2011
18 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
05 Oct 2009 CH01 Director's details changed for Mr James Patrick Sheehan on 3 October 2009
05 Oct 2009 CH01 Director's details changed for Mr Anthony Joseph Piner on 5 October 2009
08 Jun 2009 288c Director and secretary's change of particulars / anthony piner / 19/05/2009
08 Jun 2009 287 Registered office changed on 08/06/2009 from ashdown house kingsdown park whitstable kent CT5 2DT
08 Jun 2009 288c Director and secretary's change of particulars / anthony piner / 19/05/2009