Advanced company searchLink opens in new window

FRESH MORTGAGES LTD

Company number 07684040

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)
12 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
12 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 29 May 2020
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 29 May 2019
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
19 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 29 May 2018
07 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-30
29 Jun 2017 LIQ02 Statement of affairs
20 Jun 2017 AD01 Registered office address changed from 26 Bradmarsh Business Centre Bow Bridge Close Rotherham South Yorkshire S60 1BY to First Floor Block a Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG on 20 June 2017
14 Jun 2017 600 Appointment of a voluntary liquidator
14 Jun 2017 LIQ02 Statement of affairs
18 Feb 2017 AA Total exemption small company accounts made up to 30 September 2015
23 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
31 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2015 AD01 Registered office address changed from Unit 1G the Point Bradmarsh Business Park Rotherham South Yorkshire S60 1BP to 26 Bradmarsh Business Centre Bow Bridge Close Rotherham South Yorkshire S60 1BY on 9 February 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
29 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2013 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012