Advanced company searchLink opens in new window

FRESH TECHNOLOGY LTD

Company number 06456878

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
Statement of capital on 2010-01-14
  • GBP 99
14 Jan 2010 CH01 Director's details changed for Graham Thomas Cooper on 14 January 2010
02 Oct 2009 288b Appointment Terminated Secretary trevor hayes
02 Oct 2009 288b Appointment Terminated Director trevor hayes
05 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Mar 2009 287 Registered office changed on 16/03/2009 from sheppards chartered accountants oak house barrington road altrincham cheshire WA14 1HZ
20 Feb 2009 363a Return made up to 19/12/08; full list of members
20 Feb 2009 287 Registered office changed on 20/02/2009 from oak house barrington road althrincham cheshire WA14 1HZ uk
20 Feb 2009 287 Registered office changed on 20/02/2009 from 13 taurus park europa boulevard warrington cheshire WA5 7ZT uk
03 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
23 May 2008 287 Registered office changed on 23/05/2008 from the stone house, cawton york north yorkshire YO16 4LW
15 May 2008 288b Appointment Terminated Secretary alexandra cooper
15 May 2008 288a Secretary appointed trevor hayes
18 Mar 2008 288a Director appointed trevor edward hayes
21 Dec 2007 288c Secretary's particulars changed
20 Dec 2007 288c Director's particulars changed
19 Dec 2007 NEWINC Incorporation