Advanced company searchLink opens in new window

D J FREEMAN LIMITED

Company number 04659255

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)
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
  • GBP 2
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