Advanced company searchLink opens in new window

FREEGO ELECTRIC BIKES LTD.

Company number 07240857

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)
27 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2022 600 Appointment of a voluntary liquidator
07 Dec 2022 LIQ10 Removal of liquidator by court order
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 23 January 2022
14 Jul 2021 LIQ10 Removal of liquidator by court order
14 Jul 2021 600 Appointment of a voluntary liquidator
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 23 January 2021
30 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 23 January 2020
12 Jun 2019 AD01 Registered office address changed from 3 st Denys Road Portswood Southampton SO17 2GN to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 12 June 2019
12 Feb 2019 AD01 Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to 3 st Denys Road Portswood Southampton SO17 2GN on 12 February 2019
11 Feb 2019 LIQ02 Statement of affairs
11 Feb 2019 600 Appointment of a voluntary liquidator
11 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-24
16 Nov 2018 MR01 Registration of charge 072408570002, created on 9 November 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
02 Jan 2018 CH01 Director's details changed for Mr Richard Davies on 28 December 2017
02 Jan 2018 CH01 Director's details changed for Mrs Teresa Martin on 28 December 2017
18 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
09 May 2017 AD01 Registered office address changed from Units 3&4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 9 May 2017
30 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Mar 2017 TM01 Termination of appointment of John Francis Heath as a director on 17 March 2017
17 Jan 2017 AP01 Appointment of Mr Keith Richard Wilson as a director on 17 January 2017
16 Jan 2017 AP01 Appointment of Mr. John Francis Heath as a director on 6 December 2016