Pangbourne
Reading
RG8 7AP
Secretary Name | Amanda Ziegler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 September 2016) |
Role | Fundraiser |
Correspondence Address | 19 St James Street Pangbourne Berkshire R6 7AP |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | 25 Bothwell Street Glasgow South Lanarkshire G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £254,870 |
Cash | £5,211 |
Current Liabilities | £13,985 |
Latest Accounts | 15 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 April |
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
13 June 2016 | Return of final meeting of voluntary winding up (9 pages) |
13 June 2016 | Return of final meeting of voluntary winding up (9 pages) |
17 February 2016 | Total exemption full accounts made up to 15 April 2015 (11 pages) |
17 February 2016 | Total exemption full accounts made up to 15 April 2015 (11 pages) |
30 November 2015 | Previous accounting period extended from 5 April 2015 to 15 April 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 5 April 2015 to 15 April 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 5 April 2015 to 15 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 21 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 21 April 2015 (2 pages) |
21 April 2015 | Resolutions
|
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Philip John Evans on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Philip John Evans on 27 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 March 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
2 March 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
2 March 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 March 2010 | Director's details changed for Philip John Evans on 23 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Philip John Evans on 23 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
24 March 2009 | Memorandum and Articles of Association (12 pages) |
24 March 2009 | Memorandum and Articles of Association (12 pages) |
20 March 2009 | Secretary's change of particulars / amanda ziegler / 23/02/2009 (1 page) |
20 March 2009 | Director's change of particulars / philip evans / 23/02/2009 (1 page) |
20 March 2009 | Director's change of particulars / philip evans / 23/02/2009 (1 page) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 March 2009 | Secretary's change of particulars / amanda ziegler / 23/02/2009 (1 page) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
24 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Company name changed freelance euro services (mcmlxvi ii) LIMITED\certificate issued on 08/11/07 (2 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Company name changed freelance euro services (mcmlxvi ii) LIMITED\certificate issued on 08/11/07 (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Director resigned (1 page) |
6 March 2006 | Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page) |
6 March 2006 | Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page) |
23 February 2006 | Incorporation (21 pages) |
23 February 2006 | Incorporation (21 pages) |