Advanced company searchLink opens in new window

FRESH SPACE DEVELOPMENTS LIMITED

Company number 04226635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Apr 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
11 Oct 2010 4.68 Liquidators' statement of receipts and payments to 22 September 2010
05 Aug 2010 3.6 Receiver's abstract of receipts and payments to 20 July 2010
05 Aug 2010 LQ02 Notice of ceasing to act as receiver or manager
16 Oct 2009 LQ01 Notice of appointment of receiver or manager
02 Oct 2009 600 Appointment of a voluntary liquidator
28 Sep 2009 4.20 Statement of affairs with form 4.19
28 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-23
14 Sep 2009 287 Registered office changed on 14/09/2009 from 26A bird street lichfiled staffordshire WS13 6PR
03 Sep 2009 288b Appointment Terminated Director colin armstrong
03 Sep 2009 363a Return made up to 01/06/09; full list of members
15 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
21 Aug 2008 AA Accounts for a small company made up to 31 October 2007
16 Jul 2008 288b Appointment Terminated Director peter riley
04 Jun 2008 363a Return made up to 01/06/08; full list of members
04 Jun 2008 288c Director's Change of Particulars / derek davies / 01/06/2008 / HouseName/Number was: , now: yew tree farm; Street was: oaklands farm pinfold lane, now: high street; Area was: bromley hurst abbotts bromley, now: marchington; Post Town was: rugeley, now: uttoxeter; Post Code was: WS15 3AF, now: ST14 8LD; Country was: , now: united kingdom
04 Jun 2008 288c Secretary's Change of Particulars / susan huntley / 01/06/2008 / HouseName/Number was: , now: the granary; Street was: oaklands farm pinfold lane, now: the woodlands; Area was: bromley hurst abbots bromley, now: tatenhill; Post Town was: rugeley, now: burton-on-trent; Post Code was: WS15 3AF, now: DE13 9QZ; Country was: , now: united kingdom
03 Jan 2008 395 Particulars of mortgage/charge
05 Nov 2007 287 Registered office changed on 05/11/07 from: beaconsfield house 10 sandford street lichfield staffordshire WS13 6QA
14 Jun 2007 395 Particulars of mortgage/charge
05 Jun 2007 363a Return made up to 01/06/07; full list of members
16 Mar 2007 AA Accounts for a small company made up to 31 October 2006
08 Jun 2006 363s Return made up to 01/06/06; full list of members