- Company Overview for FREEDOM RENEWABLES LIMITED (07331792)
- Filing history for FREEDOM RENEWABLES LIMITED (07331792)
- People for FREEDOM RENEWABLES LIMITED (07331792)
- Charges for FREEDOM RENEWABLES LIMITED (07331792)
- Insolvency for FREEDOM RENEWABLES LIMITED (07331792)
- More for FREEDOM RENEWABLES LIMITED (07331792)
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) |
---|---|---|---|
02 Sep 2019 | BONA | Bona Vacantia disclaimer | |
01 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2016 | 2.24B | Administrator's progress report to 19 May 2016 | |
01 Jun 2016 | 2.35B | Notice of move from Administration to Dissolution on 19 May 2016 | |
04 Dec 2015 | 2.24B | Administrator's progress report to 21 November 2015 | |
20 Oct 2015 | 2.16B | Statement of affairs with form 2.14B | |
11 Aug 2015 | F2.18 | Notice of deemed approval of proposals | |
22 Jul 2015 | 2.17B | Statement of administrator's proposal | |
24 Jun 2015 | AP03 | Appointment of Sean Paul Suffield as a secretary on 16 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 86 the Tube Business Centre North Street Manchester M8 8RA to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 9 June 2015 | |
08 Jun 2015 | 2.12B | Appointment of an administrator | |
11 Oct 2014 | MR01 | Registration of charge 073317920005, created on 8 October 2014 | |
19 Sep 2014 | MR01 | Registration of charge 073317920004, created on 11 September 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Stephen Patrick Smith as a director on 13 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
02 Jul 2014 | TM01 | Termination of appointment of Leslie Pierpoint as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Mark Walsh as a director | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Feb 2014 | TM02 | Termination of appointment of Sean Suffield as a secretary | |
18 Feb 2014 | AP01 | Appointment of Mark Walsh as a director | |
18 Feb 2014 | AP01 | Appointment of Stephen Smith as a director | |
18 Feb 2014 | AP01 | Appointment of Stephen Patrick Smith as a director | |
18 Feb 2014 | AP01 | Appointment of Leslie Pierpoint as a director | |
08 Jan 2014 | MR04 | Satisfaction of charge 073317920003 in full | |
11 Oct 2013 | TM01 | Termination of appointment of Neil Davies as a director |