- Company Overview for FREETIME MOUNTAIN SPORTS LTD (09188766)
- Filing history for FREETIME MOUNTAIN SPORTS LTD (09188766)
- People for FREETIME MOUNTAIN SPORTS LTD (09188766)
- Charges for FREETIME MOUNTAIN SPORTS LTD (09188766)
- Insolvency for FREETIME MOUNTAIN SPORTS LTD (09188766)
- More for FREETIME MOUNTAIN SPORTS LTD (09188766)
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) |
---|---|---|---|
14 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 May 2018 | AD01 | Registered office address changed from Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 9 May 2018 | |
25 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2018 | LIQ02 | Statement of affairs | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | CH01 | Director's details changed for Mr Alistair Keith Fazakerley on 18 December 2017 | |
25 Oct 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
05 Jun 2017 | TM01 | Termination of appointment of John Michael Stashkiw as a director on 25 May 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 30 September 2015 | |
12 Feb 2016 | CH01 | Director's details changed for Alistair Keith Fazakerley on 11 February 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from Sterling House Wavell Drive Rosehill Carlisle CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 14 January 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
13 Mar 2015 | AP01 | Appointment of Mr John Michael Stashkiw as a director on 1 March 2015 | |
21 Oct 2014 | MR01 | Registration of charge 091887660001, created on 20 October 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of John Michael Stashkiw as a director on 28 August 2014 | |
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|