Advanced company searchLink opens in new window

FREAX LIMITED

Company number 05449927

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)
26 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2019 AD01 Registered office address changed from 49 Nechells Park Road Birmingham B7 5PR England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 1 November 2019
31 Oct 2019 600 Appointment of a voluntary liquidator
31 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-21
31 Oct 2019 LIQ02 Statement of affairs
22 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
23 Feb 2018 AD01 Registered office address changed from 2 Cattells Grove Nechells Birmingham West Midlands B7 5RA to 49 Nechells Park Road Birmingham B7 5PR on 23 February 2018
16 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
18 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
18 May 2016 TM01 Termination of appointment of Winston Hugh Sergent as a director on 1 March 2016
18 May 2016 TM01 Termination of appointment of Jacqueline Sergent as a director on 1 March 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
14 May 2015 TM01 Termination of appointment of Andre Wilkinson as a director on 30 April 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
14 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
15 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
15 May 2013 TM01 Termination of appointment of Sarah Simmons as a director
15 May 2013 CH01 Director's details changed for Mr Winston Hugh Sergent on 1 December 2012