About

Registered Number: 04667418
Date of Incorporation: 17/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years ago)
Registered Address: 136 Loddon Bridge Road, Woodley, Reading, Berkshire, RG5 4AB

 

Based in Reading in Berkshire, Freelance Carpets & Flooring Ltd was setup in 2003. Carberry, Claire Allison, Carberry, Sean Antony Paul are listed as directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARBERRY, Sean Antony Paul 17 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CARBERRY, Claire Allison 17 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 19 March 2018
CS01 - N/A 15 February 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 June 2012
CH01 - Change of particulars for director 23 June 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 15 August 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 04 May 2005
395 - Particulars of a mortgage or charge 26 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 23 June 2004
225 - Change of Accounting Reference Date 23 June 2004
287 - Change in situation or address of Registered Office 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.