- Company Overview for FREEWATT LIMITED (06553863)
- Filing history for FREEWATT LIMITED (06553863)
- People for FREEWATT LIMITED (06553863)
- Charges for FREEWATT LIMITED (06553863)
- Insolvency for FREEWATT LIMITED (06553863)
- More for FREEWATT LIMITED (06553863)
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) |
---|---|---|---|
13 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 23 August 2021 | |
28 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
19 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2020 | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2019 | |
24 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2018 | |
13 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from Far Danes Stow Park Road Stow Lincoln LN1 2AJ to Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB on 30 March 2016 | |
29 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
24 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
24 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
24 Jan 2016 | TM01 | Termination of appointment of Amanda Jane Legate as a director on 31 December 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH03 | Secretary's details changed for Mrs Ruth Patrick on 1 August 2013 | |
08 Apr 2015 | CH01 | Director's details changed for Mr Julian James Patrick on 1 August 2013 | |
09 Sep 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 July 2014 | |
22 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
13 May 2014 | TM01 | Termination of appointment of Gary Dixon as a director | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |