- Company Overview for FREEFLOW BIKES LTD. (SC345816)
- Filing history for FREEFLOW BIKES LTD. (SC345816)
- People for FREEFLOW BIKES LTD. (SC345816)
- Charges for FREEFLOW BIKES LTD. (SC345816)
- Insolvency for FREEFLOW BIKES LTD. (SC345816)
- More for FREEFLOW BIKES LTD. (SC345816)
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
|
|
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
|
|
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 |