- Company Overview for P & J FREEMANTLE LIMITED (05831551)
- Filing history for P & J FREEMANTLE LIMITED (05831551)
- People for P & J FREEMANTLE LIMITED (05831551)
- Charges for P & J FREEMANTLE LIMITED (05831551)
- More for P & J FREEMANTLE LIMITED (05831551)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2009 | 363a | Return made up to 30/05/09; full list of members | |
11 Aug 2009 | 288c | Director's Change of Particulars / paul freemantle / 10/09/2008 / Title was: , now: mr; Middle Name/s was: , now: john; HouseName/Number was: , now: the sovereign; Street was: 53 seedfield croft, now: charter avenue; Area was: cheylesmore, now: canley; Post Code was: CV3 5HU, now: CV4 8DA; Country was: , now: england | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Jun 2008 | 363a | Return made up to 30/05/08; full list of members | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Sep 2007 | 363a | Return made up to 30/05/07; full list of members | |
21 Sep 2007 | 288a | New secretary appointed | |
21 Sep 2007 | 190 | Location of debenture register | |
21 Sep 2007 | 353 | Location of register of members | |
21 Sep 2007 | 287 | Registered office changed on 21/09/07 from: 28A the green, bilton rugby warwickshire CV22 7LY | |
21 Sep 2007 | 288b | Secretary resigned | |
22 Nov 2006 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
17 Oct 2006 | 395 | Particulars of mortgage/charge | |
30 May 2006 | NEWINC | Incorporation |