About

Registered Number: 04301677
Date of Incorporation: 09/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (5 years and 5 months ago)
Registered Address: Pannell House, 159 Charles Street, Leicester, Leicestershire, LE1 1LD

 

Freeview Properties Ltd was registered on 09 October 2001 with its registered office in Leicestershire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Freeview Properties Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 13 August 2019
AC92 - N/A 18 September 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2012
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2011
DS01 - Striking off application by a company 15 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 22 October 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
AA - Annual Accounts 19 June 2003
225 - Change of Accounting Reference Date 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2003
363s - Annual Return 06 April 2003
395 - Particulars of a mortgage or charge 22 January 2003
395 - Particulars of a mortgage or charge 22 January 2003
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 07 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
287 - Change in situation or address of Registered Office 29 October 2001
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 June 2003 Outstanding

N/A

Legal mortgage 19 June 2003 Outstanding

N/A

Legal charge 07 January 2003 Outstanding

N/A

Legal mortgage 07 January 2003 Outstanding

N/A

Legal charge 28 March 2002 Outstanding

N/A

Legal mortgage 28 March 2002 Outstanding

N/A

Legal charge 22 February 2002 Outstanding

N/A

Legal mortgage 22 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.