FREEWAY CONTRACT FLOORING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Appointment of a voluntary liquidator |
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 |
14/04/2514 April 2025 | Resolutions |
14/04/2514 April 2025 | Declaration of solvency |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-10-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-10-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-10-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/03/2116 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/06/204 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/02/1928 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
28/01/1928 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/04/1817 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD BIGGS / 30/06/2017 |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MICHAEL GERALD BIGGS / 30/06/2017 |
06/11/176 November 2017 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN WEST |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/02/1624 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/02/1526 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
18/03/1418 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD BIGGS / 15/07/2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/04/134 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/03/1216 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
17/03/1117 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/03/101 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD BIGGS / 17/02/2010 |
04/03/094 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | NEW SECRETARY APPOINTED |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/03/0615 March 2006 | SECRETARY RESIGNED |
15/03/0615 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
23/04/0523 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/03/0419 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02 |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
11/03/0311 March 2003 | £ IC 4/2 05/02/03 £ SR 2@1=2 |
12/02/0312 February 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | NEW SECRETARY APPOINTED |
12/02/0312 February 2003 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/02/0312 February 2003 | DIRECTOR RESIGNED |
15/08/0215 August 2002 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP |
15/08/0215 August 2002 | SECRETARY RESIGNED |
15/08/0215 August 2002 | NEW SECRETARY APPOINTED |
14/08/0214 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
22/03/0222 March 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
11/05/0111 May 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
08/02/018 February 2001 | DIRECTOR RESIGNED |
06/03/006 March 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | NEW SECRETARY APPOINTED |
06/03/006 March 2000 | NEW DIRECTOR APPOINTED |
24/02/0024 February 2000 | SECRETARY RESIGNED |
24/02/0024 February 2000 | DIRECTOR RESIGNED |
17/02/0017 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FREEWAY CONTRACT FLOORING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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