FRESH START PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
09/08/249 August 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2322 May 2023 Registered office address changed from 30 C/O Ccf Accountancy, Victoria Avenue Harrogate HG1 5PR United Kingdom to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2023-05-22

View Document

19/05/2319 May 2023 Statement of affairs

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

26/01/2326 January 2023 Termination of appointment of Richard Edward Chambers as a director on 2023-01-23

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

25/01/2325 January 2023 Director's details changed for Mr Michael Thomasson on 2023-01-11

View Document

25/01/2325 January 2023 Change of details for Mr Michael Thomasson as a person with significant control on 2023-01-11

View Document

18/01/2318 January 2023 Termination of appointment of Michael Edward Carter as a director on 2023-01-09

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

16/05/2216 May 2022 Appointment of Mr Richard Edward Chambers as a director on 2022-03-01

View Document

16/05/2216 May 2022 Appointment of Mr Michael Edward Carter as a director on 2022-03-01

View Document

02/03/222 March 2022 Registered office address changed from West Cote Hardcastle Lane Flockton Wakefield WF4 4AS England to 30 C/O Ccf Accountancy, Victoria Avenue Harrogate HG1 5PR on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 30 Ground Floor, 30 Victoria Avenue Harrogate HG1 5PR United Kingdom to 30 C/O Ccf Accountancy, Victoria Avenue Harrogate HG1 5PR on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM HARDINGLEY FARM HOUSE COPLEY LANE SHELLEY HUDDERSFILED WEST YORKSHIRE HD8 8LZ ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 PREVEXT FROM 31/08/2015 TO 29/02/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM THORNCLIFFE FARM HOUSE THORNCLIFFE LANE EMLEY HUDDERSFIELD HD8 9RS

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/09/1511 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/03/1529 March 2015 REGISTERED OFFICE CHANGED ON 29/03/2015 FROM COSY NOOK FARM REAP HIRST ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2DD

View Document

07/11/147 November 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMASSON

View Document

31/10/1331 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/05/1319 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMASSON

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR RICHARD MICHAEL THOMASSON

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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