- Company Overview for FRESH START TOGETHER LIMITED (05458612)
- Filing history for FRESH START TOGETHER LIMITED (05458612)
- People for FRESH START TOGETHER LIMITED (05458612)
- More for FRESH START TOGETHER LIMITED (05458612)
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
|
|
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
|
|
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
|
|
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
|
|
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 |