FREEWAY SURFACING LIMITED.

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/199 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/03/1829 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2018:LIQ. CASE NO.1

View Document

12/04/1712 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2017

View Document

17/02/1717 February 2017 ORDER OF COURT GRANTING VOLUNTARY LIQUIDATOR LEAVE TO RESIGN

View Document

17/02/1717 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/04/1622 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2016

View Document

27/04/1527 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2015

View Document

23/01/1523 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1523 January 2015 ORDER OF COURT GRANTING VOLUNTARY LIQUIDATOR LEAVE TO RESIGN

View Document

14/03/1414 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/03/1414 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/03/1414 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/03/143 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM SMESTOW BRIDGE BRIDGNORTH ROAD WOMBOURNE , NR. WOLVERHAMPTON WEST MIDLANDS , WV5 8AY

View Document

24/02/1424 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/02/1424 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

24/02/1424 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/12/1116 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/01/1125 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/05/0912 May 2009 ALTER ARTICLES 27/04/2009

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/06/9729 June 1997 £ IC 4565/24 16/06/97 £ SR 4541@1=4541

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 4541 £1 ORD SHARES 05/06/97

View Document

20/06/9720 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/11/9517 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/12/932 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 05/12/90; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/08/9031 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: 15 RICHMOND GARDENS WOMBOURNE WOLVERHAMPTON WV5 0LQ

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/12/877 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/09/8617 September 1986 NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 RETURN MADE UP TO 09/06/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/06/851 June 1985 ALTER MEM AND ARTS

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