- Company Overview for FRESH LOOK (PROJECT MANAGEMENT) LIMITED (06516305)
- Filing history for FRESH LOOK (PROJECT MANAGEMENT) LIMITED (06516305)
- People for FRESH LOOK (PROJECT MANAGEMENT) LIMITED (06516305)
- More for FRESH LOOK (PROJECT MANAGEMENT) LIMITED (06516305)
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
|
|
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 |