-
FREAX LIMITED - Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, United Kingdom
Company Information
- Company registration number
- 05449927
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Bamfords Trust House
- 85-89 Colmore Row
- Birmingham
- B3 2BB Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB UK
Management
- Managing Directors
- STREET, Jantina
- STREET, John Andrew
- Company secretaries
- STREET, John Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-05-11
- Dissolved on
- 2021-01-26
- SIC/NACE
- 93199
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-04-30
- Last Date: 2018-07-31
- Last Return Made Up To:
- 2013-05-11
-
FREAX LIMITED Company Description
- FREAX LIMITED is a ltd registered in United Kingdom with the Company reg no 05449927. Its current trading status is "closed". It was registered 2005-05-11. It has declared SIC or NACE codes as "93199". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2013-05-11.It can be contacted at Bamfords Trust House .
Get FREAX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Freax Limited - Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, United Kingdom
Did you know? kompany provides original and official company documents for FREAX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-01-26) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-10-26) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-10-31) - 600
-
resolution (2019-10-31) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-10-31) - LIQ02
-
confirmation-statement-with-no-updates (2019-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-01) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-23) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-28) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-05-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-18) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
termination-director-company-with-name-termination-date (2015-05-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-03-11) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-14) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
-
termination-director-company-with-name (2013-05-15) - TM01
-
change-person-director-company-with-change-date (2013-05-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-15) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-25) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-17) - CH01
-
appoint-person-director-company-with-name (2010-02-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-04) - 363a
-
legacy (2008-06-04) - 288b
-
legacy (2008-06-04) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-05-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-07) - 288a
-
legacy (2007-05-21) - 288c
-
legacy (2007-05-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-13) - AA
keyboard_arrow_right 2006
-
resolution (2006-11-27) - RESOLUTIONS
-
legacy (2006-05-24) - 363a
keyboard_arrow_right 2005
-
legacy (2005-06-18) - 88(2)R
-
legacy (2005-05-31) - 225
-
legacy (2005-05-25) - 288a
-
legacy (2005-05-25) - 287
-
legacy (2005-05-19) - 288b
-
legacy (2005-05-19) - 287
-
incorporation-company (2005-05-11) - NEWINC