Advanced company searchLink opens in new window

FREEMANTLE CAPITAL PARTNERS (REDCLIFF) LIMITED

Company number 08010234

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-11-28
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
  • GBP 20
21 Apr 2016 CH03 Secretary's details changed for James Miller on 20 April 2016