- Company Overview for THE FREEMAN MARSH PARTNERSHIP LIMITED (02972881)
- Filing history for THE FREEMAN MARSH PARTNERSHIP LIMITED (02972881)
- People for THE FREEMAN MARSH PARTNERSHIP LIMITED (02972881)
- Insolvency for THE FREEMAN MARSH PARTNERSHIP LIMITED (02972881)
- More for THE FREEMAN MARSH PARTNERSHIP LIMITED (02972881)
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
|
|
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
|
|
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 |