Advanced company searchLink opens in new window

FREEWATT LIMITED

Company number 06553863

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)
13 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2021 AD01 Registered office address changed from Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 23 August 2021
28 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
19 May 2020 LIQ03 Liquidators' statement of receipts and payments to 9 March 2020
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 9 March 2019
24 May 2018 LIQ03 Liquidators' statement of receipts and payments to 9 March 2018
13 Jun 2017 4.68 Liquidators' statement of receipts and payments to 9 March 2017
30 Mar 2016 AD01 Registered office address changed from Far Danes Stow Park Road Stow Lincoln LN1 2AJ to Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB on 30 March 2016
29 Mar 2016 4.20 Statement of affairs with form 4.19
29 Mar 2016 600 Appointment of a voluntary liquidator
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
24 Feb 2016 MR04 Satisfaction of charge 4 in full
24 Feb 2016 MR04 Satisfaction of charge 2 in full
24 Feb 2016 MR04 Satisfaction of charge 3 in full
24 Feb 2016 MR04 Satisfaction of charge 1 in full
24 Jan 2016 TM01 Termination of appointment of Amanda Jane Legate as a director on 31 December 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 101
08 Apr 2015 CH03 Secretary's details changed for Mrs Ruth Patrick on 1 August 2013
08 Apr 2015 CH01 Director's details changed for Mr Julian James Patrick on 1 August 2013
09 Sep 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 July 2014
22 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 101
13 May 2014 TM01 Termination of appointment of Gary Dixon as a director
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013