Advanced company searchLink opens in new window

FREEUP LIMITED

Company number 05490999

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2011 DS01 Application to strike the company off the register
27 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
11 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-07-11
  • GBP 2
11 Jul 2010 CH01 Director's details changed for Mr. Nicholas John Langley on 24 June 2010
10 Jul 2009 363a Return made up to 24/06/09; full list of members
10 Jul 2009 AA Accounts made up to 30 June 2009
10 Jul 2009 288c Director's Change of Particulars / nicholas langley / 06/10/2008 / Title was: , now: mr; HouseName/Number was: , now: beech tree cottage; Street was: 154 falcondale road, now: 82, henbury road,; Area was: westbury-on-trym, now: henbury; Region was: , now: bristol; Post Code was: BS9 3JF, now: BS10 7AA; Country was: , now: uk
20 Aug 2008 AA Accounts made up to 30 June 2008
26 Jun 2008 363a Return made up to 24/06/08; full list of members
28 Apr 2008 AA Accounts made up to 30 June 2007
05 Jul 2007 363a Return made up to 24/06/07; full list of members
13 Nov 2006 AA Accounts made up to 30 June 2006
07 Jul 2006 363s Return made up to 24/06/06; full list of members
20 Jun 2006 MA Memorandum and Articles of Association
14 Jun 2006 CERTNM Company name changed patrick 1944 LIMITED\certificate issued on 14/06/06
10 Apr 2006 MA Memorandum and Articles of Association
04 Apr 2006 CERTNM Company name changed abc flights LIMITED\certificate issued on 04/04/06
20 Sep 2005 288a New director appointed
20 Sep 2005 288a New secretary appointed;new director appointed
12 Sep 2005 288b Director resigned
12 Sep 2005 288b Secretary resigned
24 Jun 2005 NEWINC Incorporation