- Company Overview for FRESH GROUND CONSULTANCY LIMITED (08779005)
- Filing history for FRESH GROUND CONSULTANCY LIMITED (08779005)
- People for FRESH GROUND CONSULTANCY LIMITED (08779005)
- Insolvency for FRESH GROUND CONSULTANCY LIMITED (08779005)
- More for FRESH GROUND CONSULTANCY LIMITED (08779005)
| 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) |
|---|---|---|---|
| 25 Dec 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 25 Sep 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 13 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2024 | |
| 09 Oct 2023 | AD01 | Registered office address changed from Windsor House Trent Valley Road Lichfield WS13 6EU England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 9 October 2023 | |
| 04 Oct 2023 | LIQ02 | Statement of affairs | |
| 04 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
| 04 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
| 15 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
| 01 Dec 2022 | TM01 | Termination of appointment of Colin Phillip Dyson as a director on 31 August 2022 | |
| 01 Dec 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 May 2023 | |
| 28 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
| 14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
| 14 Jun 2022 | PSC01 | Notification of Jane Caroline Dyson as a person with significant control on 30 November 2021 | |
| 14 Jun 2022 | PSC07 | Cessation of Jane Caroline Dyson as a person with significant control on 14 June 2022 | |
| 14 Jun 2022 | PSC01 | Notification of Jane Caroline Dyson as a person with significant control on 30 November 2021 | |
| 14 Jun 2022 | PSC04 | Change of details for Mr Colin Phillip Dyson as a person with significant control on 13 June 2022 | |
| 13 Jun 2022 | CH01 | Director's details changed for Mr Colin Philip Dyson on 13 June 2022 | |
| 26 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
| 30 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
| 07 Sep 2021 | AD01 | Registered office address changed from 3 Thorn Tree Elmhurst Business Park Lichfield WS13 8EX England to Windsor House Trent Valley Road Lichfield WS13 6EU on 7 September 2021 | |
| 22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
| 23 Feb 2021 | AP01 | Appointment of Mrs Jane Caroline Dyson as a director on 1 January 2021 | |
| 23 Feb 2021 | CH01 | Director's details changed for Mr Andrew Dyson on 1 August 2014 | |
| 23 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
| 04 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 |