FRESHSTEP LTD
Status | DISSOLVED |
Company No. | 03959214 |
Category | Private Limited Company |
Incorporated | 29 Mar 2000 |
Age | 24 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2020 |
Years | 4 years, 4 months, 20 days |
SUMMARY
FRESHSTEP LTD is an dissolved private limited company with number 03959214. It was incorporated 24 years, 2 months, 7 days ago, on 29 March 2000 and it was dissolved 4 years, 4 months, 20 days ago, on 16 January 2020. The company address is 7 Britannia House 7 Britannia House, Middlesbrough, TS2 1PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2016
Action Date: 13 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jul 2015
Action Date: 13 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Aug 2014
Action Date: 13 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-05-13
Documents
Change registered office address company with date old address
Date: 28 May 2013
Action Date: 28 May 2013
Category: Address
Type: AD01
Old address: Suite 7 Brittania House, Brignell Road Middlesbrough Cleveland TS2 1PS
Change date: 2013-05-28
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 24 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 24 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Gazette filings brought up to date
Date: 13 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person secretary company with change date
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anita Amos
Change date: 2011-08-15
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Amos
Change date: 2010-03-29
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 13/06/00 from: 39A leicester road salford lancashire M7 4AS
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ANDREWS LANE WILLINGTON LIMITED
102 BRIDGE END FARM,WARWICK,CV34 6PD
Number: | 10666785 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18 BLAKE CLOSE,CRAWLEY,RH10 5LN
Number: | 11886131 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEX HOUSE 260-268,SALFORD,M3 5JZ
Number: | 11187021 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
POLVENTON CLOSE MANAGEMENT COMPANY LIMITED
6 POLVENTON CLOSE,ST. COLUMB,TR9 6TZ
Number: | 06279889 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 ALSTON DRIVE,MILTON KEYNES,MK13 9HG
Number: | 10897812 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 DYSERTH ROAD,RHYL,LL18 4DU
Number: | 10145563 |
Status: | ACTIVE |
Category: | Private Limited Company |