Advanced company searchLink opens in new window

FRESCOMASTER GERMANY LTD.

Company number 06356134

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
04 Nov 2009 CH03 Secretary's details changed for Frau Doris Latzke on 1 November 2009
04 Nov 2009 CH01 Director's details changed for Paula Hammond on 1 November 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2009 363a Return made up to 30/08/08; full list of members
30 Mar 2009 288b Appointment Terminated Secretary SL24 LTD
30 Mar 2009 288a Secretary appointed frau doris latzke
16 Mar 2009 287 Registered office changed on 16/03/2009 from 37 alderscholes lane thornton bradford west yorkshire BD13 3SY
25 Feb 2009 287 Registered office changed on 25/02/2009 from the picasso building caldervale road wakefield west yorkshire WF1 5PF
25 Feb 2009 288a Director appointed paula hammond
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2008 287 Registered office changed on 30/09/2008 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB
16 Nov 2007 288b Director resigned
01 Nov 2007 225 Accounting reference date extended from 31/08/08 to 31/12/08
30 Aug 2007 NEWINC Incorporation