Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (CCXLI) LIMITED

Company number SC218396

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)
02 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2011 DS01 Application to strike the company off the register
23 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
12 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
12 May 2010 CH01 Director's details changed for Michael Whelan on 24 April 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
07 May 2009 363a Return made up to 24/04/09; full list of members
07 May 2009 288c Director's Change of Particulars / michael whelan / 24/04/2009 / HouseName/Number was: , now: 30; Street was: 46 wright close, now: caraway drive; Area was: caister on sea, now: ; Post Town was: great yarmouth, now: bradwell; Post Code was: NR30 5XQ, now: NR31 8TS
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
15 Aug 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2008 88(2) Capitals not rolled up
21 May 2008 363a Return made up to 24/04/08; full list of members
19 May 2008 287 Registered office changed on 19/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
02 May 2008 288b Appointment Terminated Secretary freelance euro contracting LIMITED
28 Apr 2008 288b Appointment Terminate, Secretary Shirley Whelan Logged Form
11 Apr 2008 287 Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
22 May 2007 363a Return made up to 24/04/07; full list of members
05 Feb 2007 AA Total exemption small company accounts made up to 5 April 2006
16 May 2006 363a Return made up to 24/04/06; full list of members
14 Feb 2006 AA Total exemption small company accounts made up to 5 April 2005
27 Apr 2005 363s Return made up to 24/04/05; full list of members
08 Oct 2004 AA Total exemption small company accounts made up to 5 April 2004
03 Jun 2004 363s Return made up to 24/04/04; full list of members