Advanced company searchLink opens in new window

FREEMINER LIMITED

Company number 05571769

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)
15 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 15 April 2019
23 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 15 April 2018
16 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 15 April 2017
17 Jun 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
06 May 2015 AD01 Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford Greater Manchester M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Whitefield M45 7TA on 6 May 2015
30 Apr 2015 600 Appointment of a voluntary liquidator
30 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-16
30 Apr 2015 4.20 Statement of affairs with form 4.19
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
28 Mar 2014 MR01 Registration of charge 055717690001
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
26 Sep 2013 TM01 Termination of appointment of Ian Hogg as a director
01 Aug 2013 AP01 Appointment of Mr Jonathan Ward as a director
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Nov 2012 AP01 Appointment of Mr Keith Andrew Bevan as a director
24 Oct 2012 AD01 Registered office address changed from 302 Ringinglow Road Sheffield South Yorkshire S11 7PX on 24 October 2012
24 Oct 2012 AP03 Appointment of Mr David Joseph Potter as a secretary
24 Oct 2012 TM02 Termination of appointment of Sharon Thomas as a secretary
24 Oct 2012 TM01 Termination of appointment of Peter Thomas as a director
02 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
02 Oct 2012 AP01 Appointment of Mr Ian Stuart Hogg as a director