Advanced company searchLink opens in new window

FREETRAWL.COM LIMITED

Company number 03924471

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
10 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jun 2013 TM01 Termination of appointment of Gareth Groome as a director
17 Jun 2013 AP01 Appointment of Mrs Janet Clare Joshua as a director
12 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
12 Mar 2013 AD02 Register inspection address has been changed from C/O Sl Investment Management Ltd 8-11 Grosvenor Court Chester Cheshire CH1 1HG England
11 Mar 2013 AD01 Registered office address changed from C/O Sl Investment Management Ltd 8-11 Grosvenor Court, Foregate Street Chester CH1 1HG United Kingdom on 11 March 2013
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Aug 2011 TM01 Termination of appointment of Jeremy Brettell as a director
21 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
21 Feb 2011 AD02 Register inspection address has been changed from C/O C/O Mr H a Vincent Highleigh Mount Road Lansdown Bath BA1 5PW England
16 Nov 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
16 Nov 2010 AA Accounts for a dormant company made up to 31 May 2010
16 Nov 2010 AD01 Registered office address changed from C/O C/O Filer Knapper 10 Bridge Street Christchurch Dorset BH23 1EF England on 16 November 2010
16 Nov 2010 AP01 Appointment of Mr Gareth David Groome as a director