- Company Overview for FREEMANTLE CAPITAL PARTNERS (REDCLIFF) LIMITED (08010234)
- Filing history for FREEMANTLE CAPITAL PARTNERS (REDCLIFF) LIMITED (08010234)
- People for FREEMANTLE CAPITAL PARTNERS (REDCLIFF) LIMITED (08010234)
- Charges for FREEMANTLE CAPITAL PARTNERS (REDCLIFF) LIMITED (08010234)
- Insolvency for FREEMANTLE CAPITAL PARTNERS (REDCLIFF) LIMITED (08010234)
- More for FREEMANTLE CAPITAL PARTNERS (REDCLIFF) LIMITED (08010234)
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) |
---|---|---|---|
04 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2020 | |
13 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2019 | |
13 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2018 | LIQ01 | Declaration of solvency | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
16 Nov 2018 | MR04 | Satisfaction of charge 080102340003 in full | |
16 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Nov 2018 | MR04 | Satisfaction of charge 080102340002 in full | |
10 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
10 May 2018 | PSC07 | Cessation of Christine a Cowpland as a person with significant control on 31 August 2017 | |
28 Mar 2018 | PSC02 | Notification of Freemantle Capital Limited as a person with significant control on 31 August 2017 | |
28 Mar 2018 | PSC01 | Notification of Christine Ann Cowpland as a person with significant control on 31 August 2017 | |
28 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2018 | |
28 Nov 2017 | AA | Total exemption small company accounts made up to 28 February 2017 | |
30 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 28 February 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2016 to 31 August 2015 | |
13 Sep 2016 | MR04 | Satisfaction of charge 080102340004 in full | |
13 Jun 2016 | MR01 | Registration of charge 080102340004, created on 10 June 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
21 Apr 2016 | CH03 | Secretary's details changed for James Miller on 20 April 2016 |