- Company Overview for FREEPHONE FINANCE LIMITED (06712084)
- Filing history for FREEPHONE FINANCE LIMITED (06712084)
- People for FREEPHONE FINANCE LIMITED (06712084)
- Charges for FREEPHONE FINANCE LIMITED (06712084)
- More for FREEPHONE FINANCE LIMITED (06712084)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2015 | DS01 | Application to strike the company off the register | |
09 Oct 2015 | TM01 | Termination of appointment of Martin Norman Denison as a director on 2 October 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
06 May 2015 | AD01 | Registered office address changed from 7 Heald Court Hawthorn Lane Wilmslow Cheshire SK9 5DG to Suite 7 the Granary Barton Road Worsley Manchester M28 2EB on 6 May 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
17 Oct 2013 | AP01 | Appointment of Mr Mark Pickston as a director | |
17 Oct 2013 | TM01 | Termination of appointment of Christopher Downes as a director | |
17 Oct 2013 | AD01 | Registered office address changed from Courthill House Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 17 October 2013 | |
29 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
24 Jan 2013 | AP01 | Appointment of Mr Martin Norman Denison as a director | |
17 Jan 2013 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
11 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Christopher John Downes on 1 October 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from 27 Welman Way Altrincham Cheshire WA15 8WE on 9 October 2012 | |
09 Oct 2012 | TM02 | Termination of appointment of Karen Maclonan as a secretary | |
16 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
08 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
27 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
26 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
15 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 |