Advanced company searchLink opens in new window

FREEDOM TRAVEL COACHES (UK) LIMITED

Company number 05295875

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)
10 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 15 April 2017
02 Jun 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
06 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 May 2015 4.20 Statement of affairs with form 4.19
01 May 2015 600 Appointment of a voluntary liquidator
01 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-16
20 Apr 2015 AD01 Registered office address changed from Unit 3 Cardinals Green Horseheath Cambridge CB21 4QX to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 20 April 2015
03 Feb 2015 AP03 Appointment of Mrs Lois Louise Evans as a secretary on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of Stephen Paul Joseph Evans as a director on 3 February 2015
20 Jan 2015 TM02 Termination of appointment of Stephen Paul Joseph Evans as a secretary on 15 January 2015
20 Jan 2015 AP01 Appointment of Mrs Lois Louise Evans as a director on 20 January 2015
06 Jan 2015 CH03 Secretary's details changed for Mr Stephen Paul Joseph Evans on 6 January 2015
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Mar 2014 AP03 Appointment of Mr Stephen Paul Joseph Evans as a secretary
12 Mar 2014 TM02 Termination of appointment of Dylan Evans as a secretary
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 Feb 2014 CH03 Secretary's details changed for Mr Dylan Robert Edward Evans on 28 February 2014
28 Feb 2014 AP01 Appointment of Mr Stephen Paul Joseph Evans as a director
28 Feb 2014 TM01 Termination of appointment of Dylan Evans as a director
28 Feb 2014 AD01 Registered office address changed from C/O D R E Evans 2 Laburnum Cottage, Main Street, Welney, Main Street Welney Wisbech Cambridgeshire PE14 9RB on 28 February 2014
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
19 Feb 2014 AP03 Appointment of Mr Dylan Robert Edward Evans as a secretary
19 Feb 2014 TM01 Termination of appointment of Stephen Evans as a director