- Company Overview for FRESH MORTGAGES LTD (07684040)
- Filing history for FRESH MORTGAGES LTD (07684040)
- People for FRESH MORTGAGES LTD (07684040)
- Insolvency for FRESH MORTGAGES LTD (07684040)
- More for FRESH MORTGAGES LTD (07684040)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |