Advanced company searchLink opens in new window

FRESH LOOK (PROJECT MANAGEMENT) LIMITED

Company number 06516305

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 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2013 DS01 Application to strike the company off the register
28 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
28 Feb 2012 CH01 Director's details changed for Cathy Gordon on 3 August 2011
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AD01 Registered office address changed from 8 Acorn Bank Close Crewe CW2 6TP United Kingdom on 3 August 2011
04 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Cathy Gordon on 4 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 29 October 2010
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
24 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 27/02/09; full list of members
18 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
28 Feb 2008 225 Curr ext from 28/02/2009 to 31/03/2009
27 Feb 2008 NEWINC Incorporation