Advanced company searchLink opens in new window

FREESTYLE CONNECT LIMITED

Company number 03922971

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)
12 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
12 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
19 Mar 2022 AD01 Registered office address changed from 109 Swan Street Sileby Leicester LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 19 March 2022
16 Sep 2021 LIQ06 Resignation of a liquidator
13 May 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
27 May 2020 AD01 Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ to 109 Swan Street Sileby Leicester LE12 7NN on 27 May 2020
04 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
27 Apr 2020 600 Appointment of a voluntary liquidator
27 Apr 2020 LIQ01 Declaration of solvency
28 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
20 Nov 2019 PSC04 Change of details for Mr Robert David Rees as a person with significant control on 1 November 2019
20 Nov 2019 PSC07 Cessation of Trevor Colin Rees as a person with significant control on 1 November 2019
20 Nov 2019 PSC04 Change of details for Mrs Rebecca Mary Louise Rees as a person with significant control on 1 November 2019
19 Nov 2019 SH19 Statement of capital on 19 November 2019
  • GBP 100
19 Nov 2019 CAP-SS Solvency Statement dated 01/11/19
19 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
24 Jul 2019 PSC04 Change of details for Mrs Rebecca Mary Louise Rees as a person with significant control on 26 June 2019
24 Jul 2019 CH01 Director's details changed for Mrs Rebecca Mary Louise Rees on 26 June 2019
04 Jul 2019 PSC04 Change of details for Mr Robert David Rees as a person with significant control on 26 June 2019
04 Jul 2019 CH01 Director's details changed for Mr Robert David Rees on 26 June 2019
04 Jul 2019 CH03 Secretary's details changed for Mr Robert David Rees on 26 June 2019
27 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 28 February 2018