Advanced company searchLink opens in new window

FREEWAY WORLDWIDE LIMITED

Company number 06533759

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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