About

Registered Number: 05547381
Date of Incorporation: 26/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2019 (4 years and 10 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Established in 2005, Freeman Construction Services Ltd have registered office in Marlow in Buckinghamshire. Currently we aren't aware of the number of employees at the Freeman Construction Services Ltd. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Noelle Claire 26 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2019
WU15 - N/A 29 April 2019
COCOMP - Order to wind up 20 August 2018
WU04 - N/A 20 August 2018
AD01 - Change of registered office address 05 July 2018
COCOMP - Order to wind up 28 June 2018
WU04 - N/A 28 June 2018
COCOMP - Order to wind up 28 June 2018
COCOMP - Order to wind up 28 June 2018
CVA3 - N/A 28 November 2017
CVA4 - N/A 27 November 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 12 January 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 October 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 September 2016
AA - Annual Accounts 23 September 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 17 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 September 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 September 2013
AR01 - Annual Return 28 August 2013
1.1 - Report of meeting approving voluntary arrangement 11 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 28 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 15 July 2011
AA01 - Change of accounting reference date 04 April 2011
AR01 - Annual Return 24 September 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
363a - Annual Return 28 September 2009
395 - Particulars of a mortgage or charge 29 May 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 04 October 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
287 - Change in situation or address of Registered Office 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 13 September 2006
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
225 - Change of Accounting Reference Date 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

Description Date Status Charge by
Lease 03 February 2010 Outstanding

N/A

Lease 27 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.