FREESCALE SEMICONDUCTOR HOLDING UK LIMITED: Filings
Overview
| Company Name | FREESCALE SEMICONDUCTOR HOLDING UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC263289 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Termination of appointment of Rene Bos as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Pegasus House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Dec 14, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Registered office address changed from Colvilles Road Kelvin Industrial Estate East Kilbride Glasgow Lanarkshire G75 0TG to Pegasus House Bramah Avenue East Kilbride Glasgow G75 0rd on Jun 21, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Martin Burns as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Whittaker as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Julian Humphreys as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Rene Bos as a secretary on Feb 01, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Sisec Limited as a secretary on Nov 08, 2016 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Appointment of Renee Salony as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Randy Allen Hyzak as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Burns as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marie-Pascale Diez as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Rene Bos as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Michael Julian Humphreys as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Rachel Whittaker as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John David Holmes Jr. as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0