- Company Overview for FREEMINER LIMITED (05571769)
- Filing history for FREEMINER LIMITED (05571769)
- People for FREEMINER LIMITED (05571769)
- Charges for FREEMINER LIMITED (05571769)
- Insolvency for FREEMINER LIMITED (05571769)
- More for FREEMINER LIMITED (05571769)
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) |
---|---|---|---|
15 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2019 | |
23 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2018 | |
16 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2017 | |
17 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2016 | |
06 May 2015 | AD01 | Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford Greater Manchester M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Whitefield M45 7TA on 6 May 2015 | |
30 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
28 Mar 2014 | MR01 | Registration of charge 055717690001 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
|
|
26 Sep 2013 | TM01 | Termination of appointment of Ian Hogg as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Jonathan Ward as a director | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Nov 2012 | AP01 | Appointment of Mr Keith Andrew Bevan as a director | |
24 Oct 2012 | AD01 | Registered office address changed from 302 Ringinglow Road Sheffield South Yorkshire S11 7PX on 24 October 2012 | |
24 Oct 2012 | AP03 | Appointment of Mr David Joseph Potter as a secretary | |
24 Oct 2012 | TM02 | Termination of appointment of Sharon Thomas as a secretary | |
24 Oct 2012 | TM01 | Termination of appointment of Peter Thomas as a director | |
02 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
02 Oct 2012 | AP01 | Appointment of Mr Ian Stuart Hogg as a director |