FREEDOM ENTERPRISE LIMITED

46 Primrose Drive, Newton Abbot, TQ12 1GF, England
StatusDISSOLVED
Company No.05862043
CategoryPrivate Limited Company
Incorporated29 Jun 2006
Age18 years, 7 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 30 days

SUMMARY

FREEDOM ENTERPRISE LIMITED is an dissolved private limited company with number 05862043. It was incorporated 18 years, 7 days ago, on 29 June 2006 and it was dissolved 2 years, 6 months, 30 days ago, on 07 December 2021. The company address is 46 Primrose Drive, Newton Abbot, TQ12 1GF, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-16

Psc name: Mrs Linda Robson-Burrell

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-16

Psc name: Mr Brian John Robson-Burrell

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Mrs Linda Robson-Burrell

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Mr Brian John Robson-Burrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: Hill Top House 48 Mitchell Way Upper Rissington Cheltenham Gloucestershire GL54 2PL

New address: 46 Primrose Drive Newton Abbot TQ12 1GF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Robson-Burrell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian John Robson-Burrell

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-17

Officer name: Linda Robson-Burrell

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-17

Officer name: Brian John Robson-Burrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-17

Old address: 1 Bibury Corner Bourton-on-the-Water Cheltenham Gloucestershire GL54 2GL

New address: Hill Top House 48 Mitchell Way Upper Rissington Cheltenham Gloucestershire GL54 2PL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-09

Officer name: Linda Robson-Burrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Brian John Robson-Burrell

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-31

Officer name: Linda Robson-Burrell

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-02

Old address: 59 Churchfields House Bovey Tracey Devon TQ13 9QU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Linda Robson-Burrell

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Brian John Robson-Burrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/05/07

Documents

View document PDF

Incorporation company

Date: 29 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A179 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11533512
Status:ACTIVE
Category:Private Limited Company

CSA GLOBAL LIMITED

FIRST FLOOR SUITE 2,HORSHAM,RH12 2RG

Number:06502477
Status:ACTIVE
Category:Private Limited Company

DEEP LEARNING LTD

26 CAIRNS PLACE,LONDON,SW16 5FS

Number:11358300
Status:ACTIVE
Category:Private Limited Company

ISAAC NASH & SONS LIMITED

JAMES NEILL HOLDINGS LIMITED,SHEFFIELD,S4 7QQ

Number:03466222
Status:ACTIVE
Category:Private Limited Company

MAYFIELD FLATS (BRIDLINGTON) LIMITED

2 MAYFIELD ROAD,BRIDLINGTON,YO15 3LE

Number:03339255
Status:ACTIVE
Category:Private Limited Company

THE BANK MANAGEMENT COMPANY LIMITED

HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ

Number:06600588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source