FRESH START PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/08/249 August 2024 | Final Gazette dissolved following liquidation |
09/05/249 May 2024 | Return of final meeting in a creditors' voluntary winding up |
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 |
19/05/2319 May 2023 | Statement of affairs |
18/05/2318 May 2023 | Appointment of a voluntary liquidator |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
26/01/2326 January 2023 | Termination of appointment of Richard Edward Chambers as a director on 2023-01-23 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
25/01/2325 January 2023 | Director's details changed for Mr Michael Thomasson on 2023-01-11 |
25/01/2325 January 2023 | Change of details for Mr Michael Thomasson as a person with significant control on 2023-01-11 |
18/01/2318 January 2023 | Termination of appointment of Michael Edward Carter as a director on 2023-01-09 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
21/11/2221 November 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
16/05/2216 May 2022 | Appointment of Mr Richard Edward Chambers as a director on 2022-03-01 |
16/05/2216 May 2022 | Appointment of Mr Michael Edward Carter as a director on 2022-03-01 |
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 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/11/219 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
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 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
31/05/1631 May 2016 | PREVEXT FROM 31/08/2015 TO 29/02/2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM THORNCLIFFE FARM HOUSE THORNCLIFFE LANE EMLEY HUDDERSFIELD HD8 9RS |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/09/1511 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
29/03/1529 March 2015 | REGISTERED OFFICE CHANGED ON 29/03/2015 FROM COSY NOOK FARM REAP HIRST ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2DD |
07/11/147 November 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, SECRETARY RICHARD THOMASSON |
31/10/1331 October 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
19/05/1319 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
16/10/1216 October 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
23/08/1123 August 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMASSON |
23/08/1123 August 2011 | SECRETARY APPOINTED MR RICHARD MICHAEL THOMASSON |
19/08/1119 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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