Advanced company searchLink opens in new window

FRESHFIELD SERVICES (UNITED KINGDOM) LIMITED

Company number 04784022

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)
18 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 June 2021
23 Feb 2021 AD01 Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 23 February 2021
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 1 June 2020
06 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 1 June 2019
17 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 1 June 2018
29 Jun 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jun 2017 AD01 Registered office address changed from , Suite 2 19/21 Market House, Market Place, Wokingham, Berkshire, RG40 1PA, England to 81 Station Road Marlow SL7 1NS on 20 June 2017
15 Jun 2017 LIQ02 Statement of affairs
15 Jun 2017 600 Appointment of a voluntary liquidator
15 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-02
09 Jun 2017 CH01 Director's details changed for Mr Eric John Francis on 1 December 2016
15 Nov 2016 AD01 Registered office address changed from , Unit 1a - Cyber House Molly Millars Lane, Wokingham, Berkshire, RG41 2PX to 81 Station Road Marlow SL7 1NS on 15 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
19 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 4
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3
05 Aug 2014 CH01 Director's details changed for Mr Eric John Francis on 1 June 2014
31 Jul 2014 CC04 Statement of company's objects
31 Jul 2014 SH08 Change of share class name or designation
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 3