- Company Overview for FRESH START PROPERTY SOLUTIONS LTD (07746024)
- Filing history for FRESH START PROPERTY SOLUTIONS LTD (07746024)
- People for FRESH START PROPERTY SOLUTIONS LTD (07746024)
- Insolvency for FRESH START PROPERTY SOLUTIONS LTD (07746024)
- More for FRESH START PROPERTY SOLUTIONS LTD (07746024)
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) |
---|---|---|---|
09 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2023 | AD01 | Registered office address changed from 30 C/O Ccf Accountancy, Victoria Avenue Harrogate HG1 5PR United Kingdom to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 22 May 2023 | |
19 May 2023 | LIQ02 | Statement of affairs | |
18 May 2023 | 600 | Appointment of a voluntary liquidator | |
18 May 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
26 Jan 2023 | TM01 | Termination of appointment of Richard Edward Chambers as a director on 23 January 2023 | |
25 Jan 2023 | PSC04 | Change of details for Mr Michael Thomasson as a person with significant control on 11 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Michael Thomasson on 11 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Michael Edward Carter as a director on 9 January 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
26 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
16 May 2022 | AP01 | Appointment of Mr Richard Edward Chambers as a director on 1 March 2022 | |
16 May 2022 | AP01 | Appointment of Mr Michael Edward Carter as a director on 1 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from 30 Ground Floor, 30 Victoria Avenue Harrogate HG1 5PR United Kingdom to 30 C/O Ccf Accountancy, Victoria Avenue Harrogate HG1 5PR on 2 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from West Cote Hardcastle Lane Flockton Wakefield WF4 4AS England to 30 C/O Ccf Accountancy, Victoria Avenue Harrogate HG1 5PR on 2 March 2022 | |
09 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 |