- Company Overview for FRESH HEADS LIMITED (07140895)
- Filing history for FRESH HEADS LIMITED (07140895)
- People for FRESH HEADS LIMITED (07140895)
- More for FRESH HEADS LIMITED (07140895)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2013 | DS01 | Application to strike the company off the register | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-02-21
|
|
15 Feb 2013 | AD01 | Registered office address changed from 116 High Street Rayleigh Essex SS6 7BY United Kingdom on 15 February 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Leroy Richard Horsey on 15 February 2013 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
02 Feb 2011 | TM02 | Termination of appointment of Christopher Maclean as a secretary | |
08 Feb 2010 | AP01 | Appointment of Leroy Richard Horsey as a director | |
08 Feb 2010 | TM01 | Termination of appointment of Barry Warmisham as a director | |
08 Feb 2010 | AP03 | Appointment of Christopher Ian Maclean as a secretary | |
29 Jan 2010 | NEWINC | Incorporation |