Advanced company searchLink opens in new window

FREEFLOW PRODUCTION LIMITED

Company number 06525749

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 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2010 4.68 Liquidators' statement of receipts and payments to 16 July 2010
29 Jul 2009 600 Appointment of a voluntary liquidator
29 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-17
29 Jul 2009 4.20 Statement of affairs with form 4.19
09 Jul 2009 287 Registered office changed on 09/07/2009 from unit 3Q beehive mill jersey street manchester cheshire M4 6JG
22 Jun 2009 288b Appointment Terminated Director peter bukvic
16 Jun 2009 288c Director's Change of Particulars / alan bukvic / 12/06/2009 / HouseName/Number was: , now: 3Q; Street was: 5 holland park, now: beehive mill; Area was: glenholme road, now: jersey street; Post Town was: bramhall, now: manchester; Region was: cheshire, now: ; Post Code was: SK7 2AX, now: M4 6JG; Country was: , now: uk
02 Apr 2009 363a Return made up to 06/03/09; full list of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from 16 shearway business park, shearway road folkestone kent CT19 4RH united kingdom
17 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Aug 2008 288c Director's Change of Particulars / peter bukvic / 21/08/2008 / Title was: mr, now: ; HouseName/Number was: , now: apartment 2 aqua; Street was: 270 rempstone road, now: lifeboat quay; Post Town was: wimborne, now: poole; Post Code was: BH21 1SZ, now: BH15 1LS
27 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
27 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
21 Aug 2008 288b Appointment Terminate, Director And Secretary Mike Sammut Logged Form
16 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Aug 2008 288a Director appointed alan bukvic
29 Jul 2008 287 Registered office changed on 29/07/2008 from bizspace, atlantic business centre, atlantic street, broadheath altrincham cheshire WA14 5NQ england
06 Mar 2008 NEWINC Incorporation