Advanced company searchLink opens in new window

FRESH START TOGETHER LIMITED

Company number 05458612

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
09 Feb 2016 AD01 Registered office address changed from 6 Dale Croft Walk Ilkley West Yorkshire LS29 8FB England to West One 114 Wellington Street Leeds LS1 1BA on 9 February 2016
08 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
03 Jun 2015 CERTNM Company name changed a 1 water coolers LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
03 Jun 2015 AD01 Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to 6 Dale Croft Walk Ilkley West Yorkshire LS29 8FB on 3 June 2015
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
26 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
05 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
18 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
08 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Mr Colin Manus Gilbert on 15 May 2011
26 May 2011 CH03 Secretary's details changed for Mr Colin Manus Gilbert on 15 May 2011
03 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
21 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Colin Manus Gilbert on 6 December 2009
20 May 2010 CH01 Director's details changed for Christopher Edward Michael Armitage on 1 October 2009
29 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
12 Nov 2009 AD01 Registered office address changed from Matthew Murray House, 97 Water Lane, Leeds West Yorkshire LS11 5QN on 12 November 2009