Advanced company searchLink opens in new window

FREEDOM HOTELS LIMITED

Company number 07056646

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)
20 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
15 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
06 Jan 2017 4.20 Statement of affairs with form 4.19
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
14 Dec 2016 CS01 Confirmation statement made on 26 October 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 January 2015
04 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
22 Jun 2015 MR01 Registration of charge 070566460001, created on 17 June 2015
23 Dec 2014 TM01 Termination of appointment of Colin James Johnston as a director on 7 November 2014
23 Dec 2014 TM01 Termination of appointment of Alison Mary Louise Johnston as a director on 7 November 2014
23 Dec 2014 AP01 Appointment of Mr William Neil Hutton as a director on 27 October 2014
03 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Nov 2014 AD02 Register inspection address has been changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ England to Lisclare Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jun 2014 AA01 Change of accounting reference date
09 Jun 2014 AP01 Appointment of Alison Mary Louise Johnston as a director
06 Feb 2014 AD01 Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 6 February 2014
10 Dec 2013 TM01 Termination of appointment of Alan Murray as a director
10 Dec 2013 TM01 Termination of appointment of Philip Welbourn as a director
20 Nov 2013 CERTNM Company name changed akkeron hotels (northern) LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
20 Nov 2013 TM01 Termination of appointment of Marten Foxon as a director
20 Nov 2013 TM01 Termination of appointment of Nicholas Crawley as a director