FREETOWN SPORTS LIMITED

05509924
XL BUSINESS SOLUTIONS LTD PREMIER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT

Documents

Documents
Date Category Description Pages
16 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 May 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
04 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
28 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Aug 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
17 Aug 2015 resolution Resolution 1 Buy now
06 Mar 2015 accounts Annual Accounts 6 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
19 Jul 2014 annual-return Annual Return 3 Buy now
19 Jul 2014 officers Change of particulars for director (Mr Michael Clive Crooks) 2 Buy now
03 Aug 2013 annual-return Annual Return 4 Buy now
03 Aug 2013 officers Termination of appointment of secretary (Helen Dukes) 1 Buy now
03 Aug 2013 officers Appointment of corporate secretary (Freetown Sports Trading Limited) 2 Buy now
03 Aug 2013 officers Termination of appointment of secretary (Helen Dukes) 1 Buy now
03 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2013 accounts Annual Accounts 8 Buy now
02 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 8 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 4 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Michael Clive Crooks) 2 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
11 Aug 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
16 Jan 2009 officers Secretary appointed ms helen larissa dukes 1 Buy now
16 Jan 2009 officers Appointment terminated secretary ann dunford 1 Buy now
14 Aug 2008 annual-return Return made up to 15/07/08; full list of members 3 Buy now
13 Mar 2008 officers Secretary's change of particulars / ann walker / 10/01/2008 1 Buy now
19 Feb 2008 accounts Annual Accounts 5 Buy now
28 Nov 2007 accounts Accounting reference date extended from 31/07/07 to 31/10/07 1 Buy now
16 Aug 2007 annual-return Return made up to 15/07/07; full list of members 2 Buy now
24 Jul 2007 accounts Annual Accounts 5 Buy now
30 Jan 2007 officers New director appointed 6 Buy now
30 Jan 2007 officers New secretary appointed 2 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
30 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
30 Jan 2007 address Registered office changed on 30/01/07 from: 76 prospect street hull east yorkshire HU1 3RT 1 Buy now
30 Oct 2006 capital Ad 15/07/06--------- £ si 3@1 2 Buy now
17 Oct 2006 annual-return Return made up to 15/07/06; full list of members 7 Buy now
31 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
31 Aug 2005 officers New director appointed 2 Buy now
18 Jul 2005 officers Director resigned 1 Buy now
18 Jul 2005 officers Secretary resigned 1 Buy now
15 Jul 2005 incorporation Incorporation Company 9 Buy now