- Company Overview for FREEWAY WORLDWIDE LIMITED (06533759)
- Filing history for FREEWAY WORLDWIDE LIMITED (06533759)
- People for FREEWAY WORLDWIDE LIMITED (06533759)
- Insolvency for FREEWAY WORLDWIDE LIMITED (06533759)
- More for FREEWAY WORLDWIDE LIMITED (06533759)
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) |
---|---|---|---|
07 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2017 | |
05 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2016 | |
15 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2015 | |
15 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2014 | |
10 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2013 | |
15 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2012 | |
22 Feb 2011 | AD01 | Registered office address changed from 22 Elder Lane Griffydam Coalville Leicestershire LE67 8HD on 22 February 2011 | |
11 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Apr 2010 | AR01 |
Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-04-30
|
|
30 Apr 2010 | CH01 | Director's details changed for Paul Cassar on 13 March 2010 | |
27 Jan 2010 | AD01 | Registered office address changed from Building 111 East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England on 27 January 2010 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Oct 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
18 Jun 2009 | 288b | Appointment terminated secretary athula wijesundara | |
25 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
03 Jun 2008 | 288a | Director appointed paul elliott cassar | |
03 Jun 2008 | 288a | Secretary appointed terrence dennis greetham | |
13 Mar 2008 | NEWINC | Incorporation |