Advanced company searchLink opens in new window

FREEPORT VILLAGE BRAINTREE LIMITED

Company number 03294936

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)
11 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
26 Mar 2014 4.68 Liquidators' statement of receipts and payments to 27 February 2014
20 Dec 2013 600 Appointment of a voluntary liquidator
20 Dec 2013 LIQ MISC OC Court order insolvency:court order to replace
19 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
19 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
13 May 2013 4.68 Liquidators' statement of receipts and payments to 27 February 2013
07 May 2013 4.68 Liquidators' statement of receipts and payments to 27 February 2013
22 Nov 2012 LIQ MISC OC Court order insolvency:court order - removal of liquidator
22 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
19 Nov 2012 600 Appointment of a voluntary liquidator
03 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
08 Mar 2012 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012
08 Mar 2012 4.70 Declaration of solvency
08 Mar 2012 600 Appointment of a voluntary liquidator
08 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
21 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
23 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
30 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
21 Dec 2009 AR01 Annual return made up to 20 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Robert Edward Hodges on 21 December 2009
21 Dec 2009 CH03 Secretary's details changed for Mr Robert Edward Hodges on 21 December 2009
15 Oct 2009 AD02 Register inspection address has been changed