Advanced company searchLink opens in new window

FRESH START SY LIMITED

Company number 06377986

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2011 DS01 Application to strike the company off the register
14 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-10-14
  • GBP 102
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Mr John Wade on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Mr Paul Dalowsky on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Mr Anthony Cundall on 21 October 2009
21 Oct 2009 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 102
16 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Feb 2009 288c Director's Change of Particulars / paul dalowsky / 20/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 7 mulberry court, now: wellingley road; Area was: warmsworth, now: balby; Region was: , now: south yorkshire; Post Code was: DN4 9GD, now: DN4 8TD; Country was: , now: united kingdom
22 Jan 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
13 Oct 2008 363a Return made up to 12/10/08; full list of members
18 Oct 2007 88(2)R Ad 04/10/07--------- £ si 34@1=34 £ ic 68/102
18 Oct 2007 88(2)R Ad 18/10/07--------- £ si 33@1=33 £ ic 35/68
18 Oct 2007 88(2)R Ad 04/10/07--------- £ si 34@1=34 £ ic 1/35
09 Oct 2007 288c Secretary's particulars changed;director's particulars changed
09 Oct 2007 288c Secretary's particulars changed;director's particulars changed
04 Oct 2007 123 £ nc 100/102 04/10/07
04 Oct 2007 288a New director appointed
04 Oct 2007 287 Registered office changed on 04/10/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
04 Oct 2007 288a New director appointed
04 Oct 2007 288a New secretary appointed
04 Oct 2007 288b Secretary resigned