R L FREEMANTLE ELECTRICAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Liquidators' statement of receipts and payments to 2025-01-31 |
10/02/2410 February 2024 | Notice to Registrar of Companies of Notice of disclaimer |
10/02/2410 February 2024 | Appointment of a voluntary liquidator |
10/02/2410 February 2024 | Registered office address changed from 22 West Green Road London N15 5NN England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-02-10 |
10/02/2410 February 2024 | Resolutions |
10/02/2410 February 2024 | Statement of affairs |
10/02/2410 February 2024 | Resolutions |
19/01/2419 January 2024 | Satisfaction of charge 067599620003 in full |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/01/2227 January 2022 | Satisfaction of charge 067599620002 in full |
27/01/2227 January 2022 | Previous accounting period extended from 2021-04-30 to 2021-10-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-27 with updates |
14/12/2114 December 2021 | Change of details for Mr Richard Lionel Freemantle as a person with significant control on 2020-11-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/06/2114 June 2021 | Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR to 22 West Green Road London N15 5NN on 2021-06-14 |
26/05/2026 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
09/10/199 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067599620001 |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LIONEL FREEMANTLE / 11/08/2017 |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LIONEL FREEMANTLE / 11/08/2017 |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LIONEL FREEMANTLE / 11/08/2017 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/01/1926 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
30/07/1830 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067599620002 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
28/07/1728 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/02/162 February 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/10/1528 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067599620001 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/12/1418 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
18/12/1418 December 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 150 |
30/09/1430 September 2014 | STATEMENT OF COMPANY'S OBJECTS |
30/09/1430 September 2014 | ADOPT ARTICLES 15/09/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/02/1410 February 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/08/1327 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREEMANTLE / 16/08/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/02/135 February 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 38 CELANDINE AVENUE LOCKS HEATH SOUTHAMPTON SO31 6XA UNITED KINGDOM |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
14/01/1214 January 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREEMANTLE / 13/01/2011 |
14/01/1114 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 21 TWIGGS END CLOSE LOCKS HEATH SOUTHAMPTON SO31 7ET UNITED KINGDOM |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/0922 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREEMANTLE / 22/11/2009 |
15/12/0915 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
22/08/0922 August 2009 | COMPANY NAME CHANGED VECTIS 607 LIMITED CERTIFICATE ISSUED ON 25/08/09 |
20/08/0920 August 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL GARBETT |
20/08/0920 August 2009 | APPOINTMENT TERMINATED SECRETARY GARBETTS NOMINEES LTD |
20/08/0920 August 2009 | PREVSHO FROM 30/11/2009 TO 31/03/2009 |
20/08/0920 August 2009 | DIRECTOR APPOINTED MR RICHARD FREEMANTLE |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT UNITED KINGDOM |
27/11/0827 November 2008 | 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 R L FREEMANTLE ELECTRICAL 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