This company is commonly known as Freelance Soft Furnishings Limited. The company was founded 29 years ago and was given the registration number 02971049. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.
Name | : | FREELANCE SOFT FURNISHINGS LIMITED |
---|---|---|
Company Number | : | 02971049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 September 1994 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Selsdon Avenue, Woodley, Reading, RG5 4PQ | Secretary | 01 September 1999 | Active |
17 Selsdon Avenue, Woodley, Reading, RG5 4PQ | Director | 01 September 1999 | Active |
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 27 May 2011 | Active |
89 Kingsley Close, Reading, RG2 8TX | Director | 01 September 1999 | Active |
First Floor 1-2 St Johns Place, Banbury, OX16 8HP | Secretary | 26 September 1994 | Active |
The Courtyard, Chapel Lane Bodicote, Banbury, OX15 4DB | Corporate Secretary | 28 December 1994 | Active |
The Gables, Church Lane, Middleton Cherey, OX17 2NR | Director | 26 September 1994 | Active |
Glencairn, 18a Waverley Drive, Camberley, GU15 2DL | Director | - | Active |
First Floor 1-2 St Johns Place, Banbury, OX16 8HP | Director | 26 September 1994 | Active |
The Courtyard, Chapel Lane, Bodicote Banbury, OX15 4DB | Corporate Director | 29 October 1997 | Active |
Mrs Patricia Mary Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Farnham Trading Estate, Farnham, England, GU9 9NN |
Nature of control | : |
|
Ms Vanessa Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Farnham Trading Estate, Farnham, England, GU9 9NN |
Nature of control | : |
|
Mr Dean Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Farnham Trading Estate, Farnham, England, GU9 9NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.