Advanced company searchLink opens in new window

FRESH APPEAL LIMITED

Company number 06941637

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)
05 Sep 2017 AP03 Appointment of Mr Mark Richard Henson as a secretary on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Antony James Blatherwick as a director on 1 September 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 20/10/2017
05 Sep 2017 TM02 Termination of appointment of Antony James Blatherwick as a secretary on 1 September 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 20/10/2017
06 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
19 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
01 Jun 2016 AP01 Appointment of Mr Martin John Taylor as a director on 24 May 2016
01 Jun 2016 AP03 Appointment of Mr Antony James Blatherwick as a secretary on 24 May 2016
01 Jun 2016 TM01 Termination of appointment of Christopher William Rimmer as a director on 24 May 2016
01 Jun 2016 TM02 Termination of appointment of Christopher William Rimmer as a secretary on 24 May 2016
18 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
20 Jan 2016 AP01 Appointment of Mr Antony James Blatherwick as a director on 20 January 2016
20 Jan 2016 AP01 Appointment of Mr Christopher William Rimmer as a director on 20 January 2016
18 Jan 2016 TM01 Termination of appointment of Michael John Rimmer as a director on 8 January 2016
13 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
24 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
11 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
06 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
06 Aug 2013 TM01 Termination of appointment of Peter Durose as a director
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders