FRESCO FRESCO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/05/1811 May 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
11/05/1811 May 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
11/05/1811 May 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 29-31 TOWN ROAD CROSTON PRESTON LANCASHIRE PR26 9RA |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
30/11/1730 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/11/153 November 2015 | APPOINTMENT TERMINATED, DIRECTOR FRANCO IOZZI |
03/11/153 November 2015 | DIRECTOR APPOINTED MR GIOVANNI IOZZI |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/02/153 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/01/1428 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/01/1328 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO IOZZI / 18/01/2012 |
20/01/1220 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/02/117 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/03/102 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA IOZZI / 02/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO IOZZI / 02/03/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
10/03/0910 March 2009 | LOCATION OF REGISTER OF MEMBERS |
10/03/0910 March 2009 | LOCATION OF DEBENTURE REGISTER |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 29-31 TOWN ROAD CROSTON PRESTON LANCASHIRE PR26 9SB |
10/03/0910 March 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCO IOZZI / 18/01/2009 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
06/09/076 September 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | DIRECTOR RESIGNED |
10/07/0710 July 2007 | FIRST GAZETTE |
17/02/0717 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
17/02/0717 February 2007 | REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD |
06/10/066 October 2006 | NEW DIRECTOR APPOINTED |
24/02/0624 February 2006 | NEW DIRECTOR APPOINTED |
24/02/0624 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF |
18/01/0618 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company