FREETHSSHEF26 LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewFinal Gazette dissolved following liquidation

View Document

05/09/255 September 2025 NewFinal Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Return of final meeting in a members' voluntary winding up

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-07-10

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Declaration of solvency

View Document

28/07/2328 July 2023 Appointment of a voluntary liquidator

View Document

28/07/2328 July 2023 Registered office address changed from 25 Valley Rise Valley Rise Barlow Dronfield S18 7SG England to C/O Muras Baker Jones Ltd Regent House Bath Avenue Wolverhampton WV1 4EG on 2023-07-28

View Document

28/07/2328 July 2023 Resolutions

View Document

22/03/2322 March 2023 Registered office address changed from Unit 34 Darlaston Central Trading Estate Salisbury Street Darlaston West Midlands WS10 8XB to 25 Valley Rise Valley Rise Barlow Dronfield S18 7SG on 2023-03-22

View Document

22/03/2322 March 2023 Cessation of David Roy Barber as a person with significant control on 2023-01-06

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of David Roy Barber as a director on 2022-09-13

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HODSON

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRIS

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE HODSON

View Document

30/07/1830 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CURRSHO FROM 30/11/2017 TO 31/10/2017

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR DAVID ROY BARBER

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR MATTHEW WILLIAM TONGUE

View Document

17/02/1717 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 175000

View Document

17/02/1717 February 2017 ADOPT ARTICLES 19/01/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM C/O FREETHS LLP 2ND FLOOR, LEOPOLD WING FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD S1 2JA UNITED KINGDOM

View Document

17/02/1717 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 150000

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TONGUE

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MISS CAROLE ANN HODSON

View Document

09/02/179 February 2017 DIRECTOR APPOINTED BRIAN MORRIS

View Document

09/02/179 February 2017 DIRECTOR APPOINTED ALAN HODSON

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BARBER

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104981740002

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104981740001

View Document

25/11/1625 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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