FREE CAR TRADER LTD

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 APPLICATION FOR STRIKING-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 1ST FLOOR, 12 CEDARWOOD, CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WD ENGLAND

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

02/05/162 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/02/162 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM UNIT 5A COLVILLE ROAD ACTON LONDON W3 8BL

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED TAPPER BUCKLAND LIMITED CERTIFICATE ISSUED ON 29/05/15

View Document

09/04/159 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/03/134 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

21/01/1221 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 32 AMBERLEY ROAD MILFORD GODALMING GU8 5ED ENGLAND

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN CHARLES MANGAN / 14/01/2011

View Document

21/04/1121 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM UNIT A 5 COLVILLE ROAD ACTON LONDON W3 8BL UNITED KINGDOM

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 32 AMBERLEY ROAD MILFORD GODALMING GU8 5ED ENGLAND

View Document

15/01/1015 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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