Advanced company searchLink opens in new window

FRESH START LIVING LIMITED

Company number 06816500

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)
28 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2022 WU15 Notice of final account prior to dissolution
02 Sep 2021 AD01 Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021
28 Jul 2021 WU07 Progress report in a winding up by the court
22 Jul 2020 WU07 Progress report in a winding up by the court
25 Jun 2020 AD01 Registered office address changed from Herschel House/58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 25 June 2020
24 Jun 2019 WU07 Progress report in a winding up by the court
19 Jun 2018 WU07 Progress report in a winding up by the court
29 Jun 2017 WU07 Progress report in a winding up by the court
04 May 2017 TM01 Termination of appointment of Charles Alexander Clunie Cunningham as a director on 9 December 2013
01 Jul 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 18/05/2016
01 Dec 2015 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2015
11 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
03 Jun 2014 AD01 Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN on 3 June 2014
02 Jun 2014 4.31 Appointment of a liquidator
12 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
30 Dec 2013 COCOMP Order of court to wind up
15 Oct 2013 AA Total exemption small company accounts made up to 30 July 2012
16 Sep 2013 AD01 Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF England on 16 September 2013
26 Jul 2013 AP01 Appointment of Mr Charles Alexander Clunie Cunningham as a director
26 Jul 2013 TM01 Termination of appointment of Paul Statham-Walker as a director
24 Jul 2013 CH01 Director's details changed for Mr Pau; Statham-Walker on 23 July 2013
23 Jul 2013 AP01 Appointment of Mr Pau; Statham-Walker as a director
23 Jul 2013 TM01 Termination of appointment of Phillip Wright as a director
23 Jul 2013 TM01 Termination of appointment of Charles Cunningham as a director