Advanced company searchLink opens in new window

FREE2CYCLE LIMITED

Company number 10162363

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 9 February 2021
17 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Feb 2020 AD01 Registered office address changed from The White House, Denchworth Road Grove Oxfordshire OX12 0AR England to The Old Library the Walk Winslow Buckingham MK18 3AJ on 17 February 2020
14 Feb 2020 600 Appointment of a voluntary liquidator
14 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-10
14 Feb 2020 LIQ02 Statement of affairs
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 20,150
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Dec 2018 AP01 Appointment of Mr Anthony Stuart Frankal as a director on 13 December 2018
30 Nov 2018 TM01 Termination of appointment of James Alexander Currie as a director on 29 November 2018
25 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-07
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 16,890
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 16,400
03 Oct 2018 CONNOT Change of name notice
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 15,846
28 Jun 2018 CC04 Statement of company's objects
25 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017