Advanced company searchLink opens in new window

FREEHOUSE TRADING LTD

Company number 08480926

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-15
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
  • GBP 2
28 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
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
  • GBP 2
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