About

Registered Number: 03480394
Date of Incorporation: 09/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2016 (8 years and 6 months ago)
Registered Address: C/O, BEGBIES TRAYNOR, The Old Barn Caverswall Park Caverswall Lane, Stoke On Trent, Staffordshire, ST3 6HP

 

Freedom Insurance Software Consultancy Ltd was founded on 09 December 1997 and has its registered office in Staffordshire, it has a status of "Dissolved". We don't know the number of employees at the business. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, Belinda Jane 17 December 1997 - 1
FLINT, Stephen Robert 17 December 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2016
4.68 - Liquidator's statement of receipts and payments 18 April 2016
4.68 - Liquidator's statement of receipts and payments 10 December 2015
4.68 - Liquidator's statement of receipts and payments 11 May 2015
4.68 - Liquidator's statement of receipts and payments 05 November 2014
4.68 - Liquidator's statement of receipts and payments 28 April 2014
4.68 - Liquidator's statement of receipts and payments 10 October 2013
4.68 - Liquidator's statement of receipts and payments 29 April 2013
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 23 April 2012
4.68 - Liquidator's statement of receipts and payments 20 October 2011
4.68 - Liquidator's statement of receipts and payments 11 May 2011
4.68 - Liquidator's statement of receipts and payments 21 October 2010
4.68 - Liquidator's statement of receipts and payments 19 July 2010
AD01 - Change of registered office address 10 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2010
LIQ MISC OC - N/A 09 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2010
4.68 - Liquidator's statement of receipts and payments 08 June 2010
4.20 - N/A 08 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2010
RESOLUTIONS - N/A 14 May 2010
AC92 - N/A 13 May 2010
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 27 April 2004
287 - Change in situation or address of Registered Office 16 February 2004
363s - Annual Return 28 January 2003
363s - Annual Return 01 November 2001
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 05 March 1999
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
287 - Change in situation or address of Registered Office 23 December 1997
CERTNM - Change of name certificate 12 December 1997
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.