Advanced company searchLink opens in new window

FREEDOM WINDOWS LIMITED

Company number 02126503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-08
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