Advanced company searchLink opens in new window

FREE TEST COMPANY LIMITED

Company number 07033653

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)
06 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2013 AR01 Annual return made up to 29 September 2012 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 500
04 Feb 2013 TM02 Termination of appointment of Abacus Company Formation Agents Limited as a secretary on 1 January 2013
04 Feb 2013 AD01 Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 4 February 2013
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Nov 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
28 Oct 2010 CH04 Secretary's details changed for Abacus Company Formation Agents Limited on 29 September 2010
22 Jul 2010 TM01 Termination of appointment of Jason Roberts as a director
26 Oct 2009 AP01 Appointment of Mr Frankie Hipwell-Larkin as a director
26 Oct 2009 TM01 Termination of appointment of Sharon Long as a director
26 Oct 2009 AP01 Appointment of Mr Jason Roberts as a director
29 Sep 2009 NEWINC Incorporation