- Company Overview for FREEDOM WINDOWS LIMITED (02126503)
- Filing history for FREEDOM WINDOWS LIMITED (02126503)
- People for FREEDOM WINDOWS LIMITED (02126503)
- Insolvency for FREEDOM WINDOWS LIMITED (02126503)
- More for FREEDOM WINDOWS LIMITED (02126503)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2023 | |
21 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Feb 2022 | LIQ02 | Statement of affairs | |
15 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2022 | AD01 | Registered office address changed from 54 College Road Perry Barr Birmingham B44 8BS England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 10 February 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
14 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
23 Dec 2020 | TM01 | Termination of appointment of Paul Robert Allen as a director on 16 December 2020 | |
23 Dec 2020 | TM02 | Termination of appointment of Carole Linda Allen as a secretary on 16 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Carole Linda Allen as a director on 16 December 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from Sovereign House 12 Warwick Street Coventry CV5 6ET to 54 College Road Perry Barr Birmingham B44 8BS on 20 November 2020 | |
16 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
19 Jan 2018 | PSC01 | Notification of Thomas Robert Allen as a person with significant control on 28 September 2017 | |
18 Jan 2018 | PSC07 | Cessation of Carole Allen as a person with significant control on 28 September 2017 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
14 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 |