Advanced company searchLink opens in new window

FREEWAY AUTOSALES LIMITED

Company number 09919927

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)
21 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Feb 2018 AP01 Appointment of Mr Raju Makwana as a director on 5 February 2018
06 Feb 2018 CH01 Director's details changed for Mr Vinod Makwana on 29 January 2018
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
16 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 AD01 Registered office address changed from Office 1, Airedale House 423 Kirkstall Road Leeds LS4 2EW United Kingdom to Unity Business Centre (Iota) 26 Roundhay Road Leeds LS7 1AB on 25 April 2017
31 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
18 Dec 2015 AD01 Registered office address changed from C/O Iota Business Ltd 26 Roundhay Road Leeds West Yorkshire LS7 1AB England to Office 1, Airedale House 423 Kirkstall Road Leeds LS4 2EW on 18 December 2015
18 Dec 2015 CH03 Secretary's details changed for Vinod Makwana on 17 December 2015
18 Dec 2015 CH01 Director's details changed for Vinod Makwana on 17 December 2015
17 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-17
  • GBP 1