Advanced company searchLink opens in new window

FREEFLOW BIKES LTD.

Company number SC345816

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 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
05 Jun 2017 AD01 Registered office address changed from 924 Pollokshaws Road Glasgow G41 2ET to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 5 June 2017
05 Jun 2017 CO4.2(Scot) Court order notice of winding up
05 Jun 2017 4.2(Scot) Notice of winding up order
15 May 2017 1.4(Scot) Notice of completion of voluntary arrangement
11 May 2017 4.9(Scot) Appointment of a provisional liquidator
09 Aug 2016 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 1.1(Scot) Notice of report of meeting approving voluntary arrangement
19 Jun 2015 1.14(Scot) End of moratorium
14 May 2015 1.11(Scot) Commencement of moratorium
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 99
10 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 March 2013
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 99
16 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
20 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 1
25 Jul 2011 TM01 Termination of appointment of Craig Macmartin as a director