Advanced company searchLink opens in new window

FREECLAIM IDC PUBLIC LIMITED COMPANY

Company number 02828478

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2020 REC2 Receiver's abstract of receipts and payments to 13 May 2020
13 May 2020 RM02 Notice of ceasing to act as receiver or manager
16 Oct 2019 REC2 Receiver's abstract of receipts and payments to 1 October 2019
08 Feb 2019 RM02 Notice of ceasing to act as receiver or manager
21 Jan 2019 REC2 Receiver's abstract of receipts and payments to 1 October 2018
25 Oct 2017 3.6 Receiver's abstract of receipts and payments to 1 October 2017
11 Nov 2016 3.6 Receiver's abstract of receipts and payments to 1 October 2016
04 Nov 2015 3.6 Receiver's abstract of receipts and payments to 1 October 2015
06 Jan 2015 3.10 Administrative Receiver's report
14 Oct 2014 AD01 Registered office address changed from 5th Floor Eldon House West Regent Centre Gosforth Newcastle upon Tyne NE3 3PW to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 14 October 2014
14 Oct 2014 RM01 Appointment of receiver or manager
02 May 2014 AA Group of companies' accounts made up to 31 October 2013
20 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 331,601.6
10 May 2013 AA Group of companies' accounts made up to 31 October 2012
29 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
15 May 2012 TM01 Termination of appointment of John Lihou Robertson as a director on 27 April 2012
03 May 2012 AA Group of companies' accounts made up to 31 October 2011
23 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
07 Nov 2011 AAMD Amended group of companies' accounts made up to 31 October 2010
02 Jun 2011 AA Group of companies' accounts made up to 31 October 2010
13 Apr 2011 AD01 Registered office address changed from Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ on 13 April 2011
21 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders