FREEWAY HEATING LTD

7 Surrey Street, Luton, LU1 3BX, United Kingdom
StatusDISSOLVED
Company No.11102836
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years1 month, 17 days

SUMMARY

FREEWAY HEATING LTD is an dissolved private limited company with number 11102836. It was incorporated 6 years, 6 months, 30 days ago, on 08 December 2017 and it was dissolved 1 month, 17 days ago, on 21 May 2024. The company address is 7 Surrey Street, Luton, LU1 3BX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Foxx

Termination date: 2021-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Foxx

Cessation date: 2020-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2021

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Foxx

Appointment date: 2019-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Steward

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Foxx

Termination date: 2021-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Muller

Notification date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron Muller

Cessation date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Foxx

Notification date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Foxx

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Steward

Termination date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandra Steward

Cessation date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Steward

Notification date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Muller

Notification date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aaron Muller

Termination date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Muller

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Aaron Muller

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alexandra Steward

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Steward

Appointment date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Cosgrove

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Charles Day

Termination date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bradley Charles Day

Cessation date: 2019-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bradley Charles Day

Notification date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2019-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Day

Appointment date: 2019-04-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Cosgrove

Appointment date: 2019-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

New address: 7 Surrey Street Luton LU1 3BX

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Thornton

Cessation date: 2019-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATES WELDING @ AUTO SERVICES LIMITED

11 BRYCE STREET,HYDE,SK14 4SJ

Number:11796062
Status:ACTIVE
Category:Private Limited Company

FRESH THREADS LTD.

FAIRVIEW FAIRVIEW,BINGLEY,BD16 1NT

Number:08758663
Status:ACTIVE
Category:Private Limited Company

JJ TRADING LTD

UNIT 8 BARKING BUSINESS CENTRE,,BARKING,IG11 0JP

Number:07392471
Status:ACTIVE
Category:Private Limited Company

KIRPAL PROPERTIES LTD

69 ORCHARD AVENUE,SOUTHALL,UB1 1LG

Number:11183767
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOTHING U WANT LTD

34 LOMOND AVENUE,BELFAST,BT4 3AJ

Number:NI618765
Status:ACTIVE
Category:Private Limited Company

RICHARD BATTERSBY (CORN MERCHANTS) LIMITED

88-92 YORK STREET,LANCS,OL10 4NS

Number:01465102
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