Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MCMLVIII) LIMITED

Company number SC297656

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)
01 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
10 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2010 DS01 Application to strike the company off the register
13 Aug 2010 AA Total exemption small company accounts made up to 5 April 2010
04 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Michael Percy John Sutton on 23 February 2010
04 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
20 Mar 2009 363a Return made up to 23/02/09; full list of members
20 Mar 2009 288c Director's Change of Particulars / michael sutton / 23/02/2009 / HouseName/Number was: , now: 25; Street was: southlands, now: st vincents road; Area was: 13 cottam lane, ashton, now: fulwood; Region was: lancashire, now:
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
12 Jun 2008 287 Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
30 May 2008 288b Appointment Terminated Secretary freelance euro contracting LIMITED
25 Apr 2008 287 Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
25 Mar 2008 363a Return made up to 23/02/08; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
20 Nov 2007 288c Director's particulars changed
09 Mar 2007 363a Return made up to 23/02/07; full list of members
25 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
09 May 2006 288b Director resigned
09 May 2006 288a New director appointed
03 Mar 2006 225 Accounting reference date shortened from 28/02/07 to 05/04/06
23 Feb 2006 NEWINC Incorporation