FREESTONE CONSTRUCTION LTD

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/1219 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM MELBOURNE GARDEN MACHINERY CASTLE LANE MELBOURNE DERBY DE73 8JB UNITED KINGDOM

View Document

04/10/114 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/10/114 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/10/114 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009301

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM THE CROFT WESTON ROAD WESTON ON TRENT DERBY DERBYSHIRE DE72 2BH

View Document

21/10/1021 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/10/0928 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARY FREESTONE / 01/10/2009

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 47 COACHWAY WILLINGTON DERBY DERBYSHIRE DE65 6ES

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED FREESTONE BRICKWORK LIMITED CERTIFICATE ISSUED ON 26/05/06

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: G OFFICE CHANGED 11/03/03 FRIARY HOUSE 47 UTTOXETER NEW ROAD DERBY DE22 3NL

View Document

27/10/0227 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/01/0126 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: G OFFICE CHANGED 10/11/97 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 SECRETARY RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/973 October 1997 Incorporation

View Document


More Company Information