FREESTYLE PROMOTIONS LIMITED
Status | DISSOLVED |
Company No. | 03713084 |
Category | Private Limited Company |
Incorporated | 12 Feb 1999 |
Age | 25 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2013 |
Years | 10 years, 11 months, 28 days |
SUMMARY
FREESTYLE PROMOTIONS LIMITED is an dissolved private limited company with number 03713084. It was incorporated 25 years, 4 months, 22 days ago, on 12 February 1999 and it was dissolved 10 years, 11 months, 28 days ago, on 09 July 2013. The company address is The Druids The Druids, Liskeard, PL14 3DE, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Alan Charles Mitchell
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Emma Marie Collins
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/07; full list of members
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 05/01/05 from: 5 trevillis park station road liskeard cornwall PL14 4EF
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
Legacy
Date: 26 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 26/02/04 from: ward coad and randall the parade liskeard cornwall PL14 6AF
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 19/07/01 from: 5 trevillis park liskeard cornwall PL14 4EF
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/01; full list of members
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 18 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/00; full list of members
Documents
Legacy
Date: 10 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/00 to 31/03/00
Documents
Legacy
Date: 27 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 1999
Category: Address
Type: 287
Description: Registered office changed on 27/05/99 from: 76 whitchurch road cardiff CF4 3LX
Documents
Some Companies
21 PYXE COURT,MILTON KEYNES,MK7 7HR
Number: | 09765759 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL EDUCATION AGENCY LIMITED
206 MAULDETH ROAD WEST,MANCHESTER,M20 1GX
Number: | 06246840 |
Status: | ACTIVE |
Category: | Private Limited Company |
593 CHESTERFIELD ROAD,SHEFFIELD,S8 0RX
Number: | 10113259 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 TRESHAM ROAD,PETERBOROUGH,PE2 6SG
Number: | 09474126 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGE PROPERTY MAINTENANCE LIMITED
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 10871415 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STAFFORD STREET,EDINBURGH,EH3 7BD
Number: | SC182354 |
Status: | ACTIVE |
Category: | Private Limited Company |