FREEWAY CONTRACT FLOORING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

14/04/2514 April 2025 Registered office address changed from Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-04-14

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Declaration of solvency

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/06/204 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/02/1928 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1817 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD BIGGS / 30/06/2017

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL GERALD BIGGS / 30/06/2017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WEST

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD BIGGS / 15/07/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/04/134 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/03/1216 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/03/1117 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD BIGGS / 17/02/2010

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/03/0311 March 2003 £ IC 4/2 05/02/03 £ SR 2@1=2

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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