Advanced company searchLink opens in new window

FREETOWN SPORTS TRADING LIMITED

Company number 06023656

Filter by category

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)
16 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
16 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Aug 2016 4.68 Liquidators' statement of receipts and payments to 27 July 2016
02 Sep 2015 AD01 Registered office address changed from 70-76 Prospect Street Hull HU1 3RT to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 2 September 2015
28 Aug 2015 600 Appointment of a voluntary liquidator
17 Aug 2015 4.20 Statement of affairs with form 4.19
17 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-28
10 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Feb 2014 TM02 Termination of appointment of Ashley Holmes as a secretary
02 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
03 Aug 2013 AP03 Appointment of Mr Ashley Holmes as a secretary
03 Aug 2013 TM02 Termination of appointment of Helen Dukes as a secretary
03 Aug 2013 AD01 Registered office address changed from 9 the Square Anlaby House Estate, Beverley Road Anlaby Hull HU10 7AY United Kingdom on 3 August 2013
12 May 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Michael Clive Crooks on 30 November 2012
02 Jan 2013 AD01 Registered office address changed from Welton Grange Welton Brough East Riding of Yorkshire HU15 1NB on 2 January 2013
02 Feb 2012 AA Total exemption full accounts made up to 31 October 2011
13 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Mr Michael Clive Crooks on 8 December 2010
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009