Advanced company searchLink opens in new window

FREE-WALL LIMITED

Company number 07928672

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)
10 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2018 AD01 Registered office address changed from Imperial House Kingsway Helmshore Lancashire BB4 4QJ to The Old Shippon School Lane, Ollerton Knutsford Cheshire WA16 8SG on 6 February 2018
24 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Oct 2015 TM01 Termination of appointment of Mark Kent Skillin as a director on 8 September 2015
10 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
09 Feb 2015 CH01 Director's details changed for Miss Sarah Victoria Skillin on 9 February 2015
09 Feb 2015 CH01 Director's details changed for Miss Sarah Victoria Skillin on 9 February 2015
09 Feb 2015 CH01 Director's details changed for Mr Mark Kent Skillin on 9 February 2015
09 Feb 2015 CH01 Director's details changed for Mr Kevin Skillin on 9 February 2015
27 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
14 May 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
14 May 2014 CH01 Director's details changed for Mr Mark Kent Skillin on 13 May 2014
14 May 2014 CH01 Director's details changed for Miss Sarah Victoria Skillin on 13 May 2014
14 May 2014 CH01 Director's details changed for Mr Kevin Skillin on 13 May 2014
14 May 2014 DISS40 Compulsory strike-off action has been discontinued
13 May 2014 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2014 AD01 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom on 21 January 2014
20 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jan 2012 NEWINC Incorporation