- Company Overview for D J FREEMAN LIMITED (04659255)
- Filing history for D J FREEMAN LIMITED (04659255)
- People for D J FREEMAN LIMITED (04659255)
- More for D J FREEMAN LIMITED (04659255)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2015 | DS01 | Application to strike the company off the register | |
10 Sep 2014 | AP01 | Appointment of Nicholas Christopher Alwyn Bolter as a director on 5 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of David Alfred John Ramm as a director on 5 September 2014 | |
21 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 24 February 2014
Statement of capital on 2014-03-05
|
|
12 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 7 February 2013 | |
18 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 7 February 2012 | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Jun 2011 | AP01 | Appointment of David Alfred John Ramm as a director | |
16 Jun 2011 | TM02 | Termination of appointment of Fetter Secretaries Limited as a secretary | |
16 Jun 2011 | TM01 | Termination of appointment of Fetter Incorporations Limited as a director | |
03 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
03 Mar 2011 | CH02 | Director's details changed for Fetter Incorporations Limited on 1 June 2010 | |
03 Mar 2011 | CH04 | Secretary's details changed for Fetter Secretaries Limited on 1 June 2010 | |
03 Mar 2011 | CH01 | Director's details changed for David Richard Kendall on 1 June 2010 | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 Jun 2010 | AD01 | Registered office address changed from 1 Fetter Lane London EC4A 1JB on 7 June 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
04 Mar 2010 | CH04 | Secretary's details changed for Fetter Secretaries Limited on 5 February 2010 | |
04 Mar 2010 | CH02 | Director's details changed for Fetter Incorporations Limited on 5 February 2010 | |
01 Feb 2010 | AP01 | Appointment of David Kendall as a director |