PROFESSIONAL FREELANCER 559 LIMITED
Status | DISSOLVED |
Company No. | 06254943 |
Category | Private Limited Company |
Incorporated | 22 May 2007 |
Age | 17 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 4 days |
SUMMARY
PROFESSIONAL FREELANCER 559 LIMITED is an dissolved private limited company with number 06254943. It was incorporated 17 years, 8 days ago, on 22 May 2007 and it was dissolved 2 years, 7 months, 4 days ago, on 26 October 2021. The company address is Racs Group House Racs Group House, Warminster, BA12 9BT, Wiltshire.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Gazette filings brought up to date
Date: 21 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 04 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-04
Officer name: Trevor Paul Short
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Old address: 51 Market Place Warminster Wiltshire BA12 9AZ
Change date: 2013-02-20
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Paul Short
Change date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Trevor Paul Short
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary recruitment and contractor services LIMITED
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/12/07--------- £ si [email protected]=1 £ ic 1/2
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
33 33 NICHOLAS WAY,NORTHWOOD,HA6 2TR
Number: | 09571254 |
Status: | ACTIVE |
Category: | Private Limited Company |
585A FULHAM ROAD,LONDON,SW6 5UA
Number: | 07872468 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WINCANTON CLOSE,CRAWLEY,RH10 7SG
Number: | 10789074 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKLANDS COURT, 24 PARKLANDS,RUBERY, BIRMINGHAM,B45 9PZ
Number: | 01637870 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINKEDIN TECHNOLOGY UK LIMITED
THE RAY,LONDON,EC1R 3DA
Number: | 06441873 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 02404470 |
Status: | ACTIVE |
Category: | Private Limited Company |