FREEWAY LIMITED
Status | DISSOLVED |
Company No. | 02956037 |
Category | Private Limited Company |
Incorporated | 05 Aug 1994 |
Age | 29 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2019 |
Years | 5 years, 4 months, 18 days |
SUMMARY
FREEWAY LIMITED is an dissolved private limited company with number 02956037. It was incorporated 29 years, 10 months, 13 days ago, on 05 August 1994 and it was dissolved 5 years, 4 months, 18 days ago, on 31 January 2019. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Move registers to sail company with new address
Date: 13 Dec 2017
Category: Address
Type: AD03
New address: Tower House Charterhall Drive Chester CH88 3AN
Documents
Change sail address company with new address
Date: 13 Dec 2017
Category: Address
Type: AD02
New address: Tower House Charterhall Drive Chester CH88 3AN
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
New address: 1 More London Place London SE1 2AF
Old address: Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
Change date: 2017-12-13
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 06 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Francis Dunne
Termination date: 2017-06-27
Documents
Accounts with accounts type full
Date: 23 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Appoint person secretary company with name date
Date: 12 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Dermot Hennessey
Appointment date: 2017-01-11
Documents
Termination secretary company with name termination date
Date: 12 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-11
Officer name: Paul Gittins
Documents
Accounts with accounts type full
Date: 03 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change person director company with change date
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Francis Dunne
Change date: 2015-12-21
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 10 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-09
Officer name: Mr Andrew Mawer
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-14
Officer name: Mr Andrew Mawer
Documents
Appoint person director company with name date
Date: 22 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mawer
Appointment date: 2014-12-19
Documents
Termination director company with name termination date
Date: 22 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-19
Officer name: Carol Ann Parkes
Documents
Appoint person director company with name date
Date: 22 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Francis Dunne
Appointment date: 2014-12-19
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-12
Officer name: Mark Francis Chessman
Documents
Accounts with accounts type full
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-24
Officer name: Mr Mark Francis Chessman
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 10 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-10
Officer name: Mrs Carol Ann Parkes
Documents
Accounts with accounts type full
Date: 07 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Francis
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change person director company with change date
Date: 29 Jan 2013
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Carol Ann Parkes
Change date: 2012-09-19
Documents
Change person director company with change date
Date: 21 Jan 2013
Action Date: 04 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-04
Officer name: Mr Mark Francis Chessman
Documents
Accounts with accounts type full
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Francis Chessman
Documents
Statement of companys objects
Date: 29 Sep 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Stead
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Accounts with accounts type full
Date: 30 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Address
Type: AD01
Old address: Bridge House Queens Park Road Handbridge Chester Cheshire CH88 3AN
Change date: 2010-08-27
Documents
Change person secretary company with change date
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Gittins
Change date: 2010-07-05
Documents
Change person secretary company with change date
Date: 10 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Gittins
Change date: 2010-05-10
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Richard Francis
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Carol Ann Parkes
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Nigel Cleator Stead
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-09
Officer name: Mr Paul Gittins
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Francis
Change date: 2009-11-09
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed carol ann parkes
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john morrissey
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stuart ballingall
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed richard francis
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed nigel cleator stead
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lindsay town
Documents
Accounts with accounts type full
Date: 08 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan walden
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david latto
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john michael morrissey
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan kim walden
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leslie dingley
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/06; full list of members
Documents
Accounts with accounts type full
Date: 25 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/05; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/04; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 15/07/03 from: brabazon house concord business centre threapwood road wythenshawe manchester M22 0RR
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 08 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/03; full list of members
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/02; full list of members
Documents
Some Companies
BASSETT HOMES AND ACCESSORIES LIMITED
UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 04635109 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 C/O J MCNALLY LIMITED (CERTIFIED ACCOUNTANTS),GLASGOW,G46 7NU
Number: | SC328920 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNVIEW HOUSE,NEWTOWNABBEY,BT37 9RU
Number: | NI048229 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERTHSHIRE ABANDONED DOGS SOCIETY
36 TAY STREET,PERTHSHIRE,PH1 5TR
Number: | SC258764 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11135225 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WALKER GREENBANK PLC,OXFORD ROAD,UB9 4DX
Number: | 01920230 |
Status: | ACTIVE |
Category: | Private Limited Company |