Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MCMXVIII) LIMITED

Company number SC295629

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)
29 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2010 DS01 Application to strike the company off the register
20 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
20 Jan 2010 CH01 Director's details changed for Mr Colin Leonard Richard Clarkson on 17 January 2010
20 Jan 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 17 January 2010
05 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
04 Jan 2010 AA Total exemption small company accounts made up to 5 April 2008
29 Jan 2009 363a Return made up to 17/01/09; full list of members
29 Jan 2009 288c Director's Change of Particulars / colin clarkson / 17/01/2009 / HouseName/Number was: 14, now: 39; Street was: gilderdale close, now: fisherfield drive; Post Town was: worrington, now: warrington; Post Code was: WA3 6TH, now: WA3 6TX
12 Jun 2008 287 Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
24 Apr 2008 287 Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
12 Mar 2008 363a Return made up to 17/01/08; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
03 Dec 2007 288b Secretary resigned
03 Dec 2007 288a New secretary appointed
05 Mar 2007 363a Return made up to 17/01/07; full list of members
06 Feb 2007 AA Total exemption small company accounts made up to 5 April 2006
31 Mar 2006 288a New director appointed
30 Mar 2006 288b Director resigned
23 Jan 2006 225 Accounting reference date shortened from 31/01/07 to 05/04/06
17 Jan 2006 NEWINC Incorporation