About

Registered Number: 04778085
Date of Incorporation: 28/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 11 months ago)
Registered Address: St Davids House, New Road Newtown, Powys, ST16 1RB

 

Freeth Properties Ltd was established in 2003. The current directors of this organisation are listed as Freeth, David Carnelley, Freeth, Jane Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREETH, David Carnelley 08 July 2003 - 1
FREETH, Jane Mary 08 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
DISS16(SOAS) - N/A 26 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
DISS40 - Notice of striking-off action discontinued 25 October 2014
AR01 - Annual Return 22 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 12 October 2013
AR01 - Annual Return 10 October 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 24 April 2013
AA - Annual Accounts 21 March 2013
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 18 October 2012
DISS16(SOAS) - N/A 19 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 01 July 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 04 November 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 04 June 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 26 November 2008
395 - Particulars of a mortgage or charge 04 October 2008
395 - Particulars of a mortgage or charge 04 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 28 July 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
225 - Change of Accounting Reference Date 12 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
123 - Notice of increase in nominal capital 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
CERTNM - Change of name certificate 08 July 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Deedo of charge 03 October 2008 Outstanding

N/A

Deed of charge 03 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.