FREEDOM OF CREATION LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-10-31

View Document

05/02/245 February 2024 Liquidators' statement of receipts and payments to 2023-10-31

View Document

13/04/2313 April 2023 Liquidators' statement of receipts and payments to 2022-10-31

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Statement of affairs

View Document

11/11/2111 November 2021 Resolutions

View Document

10/11/2110 November 2021 Appointment of a voluntary liquidator

View Document

08/11/218 November 2021 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2021-11-08

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 47 ST PAUL'S CLOSE FARRINGTON MOSS LEYLAND PR26 6RT

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED PROSHOPS LIMITED CERTIFICATE ISSUED ON 12/08/15

View Document

31/03/1531 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CARTER / 01/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

08/04/148 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

08/04/148 April 2014 DIRECTOR APPOINTED HIRAN PANCHAL

View Document

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/05/1321 May 2013 DIRECTOR APPOINTED NICK CARTER

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company