Advanced company searchLink opens in new window

FRESH SALES & LETTINGS LIMITED

Company number 04483073

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)
15 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 80
11 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 80
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
07 Oct 2011 AP03 Appointment of Helen Smith as a secretary
07 Oct 2011 TM02 Termination of appointment of Timothy Brown as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Mr Nicholas David Smith on 1 July 2010
25 Aug 2010 TM02 Termination of appointment of Nicholas Smith as a secretary
25 Aug 2010 CH03 Secretary's details changed for Timothy Foster Brown on 1 July 2010
07 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2009 AR01 Annual return made up to 11 July 2009 with full list of shareholders
30 Jun 2009 AA Total exemption small company accounts made up to 31 December 2007
16 Mar 2009 288b Appointment terminated director timothy brown
06 Mar 2009 288a Secretary appointed timothy foster brown
21 Dec 2008 363a Return made up to 11/07/08; full list of members
03 Nov 2008 395 Particulars of a mortgage or charge / charge no: 8