- Company Overview for FREEHOUSE TRADING LTD (08480926)
- Filing history for FREEHOUSE TRADING LTD (08480926)
- People for FREEHOUSE TRADING LTD (08480926)
- Insolvency for FREEHOUSE TRADING LTD (08480926)
- More for FREEHOUSE TRADING LTD (08480926)
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) |
---|---|---|---|
28 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2022 | |
17 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2021 | |
19 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2020 | |
29 Oct 2019 | AD01 | Registered office address changed from 91 High Street Maidstone Kent ME14 1SA to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 29 October 2019 | |
25 Oct 2019 | LIQ02 | Statement of affairs | |
25 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | AP01 | Appointment of Mr Mark William Wilson as a director on 19 August 2019 | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
15 Nov 2017 | TM01 | Termination of appointment of Mark William Wilson as a director on 15 November 2017 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
28 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Mr Robert Thomas Wilson on 1 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Mark William Wilson on 1 April 2014 |