FRESH START HOME LOANS LIMITED
Status | DISSOLVED |
Company No. | 06752238 |
Category | Private Limited Company |
Incorporated | 18 Nov 2008 |
Age | 15 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 16 Jun 2015 |
Years | 8 years, 11 months, 17 days |
SUMMARY
FRESH START HOME LOANS LIMITED is an dissolved private limited company with number 06752238. It was incorporated 15 years, 6 months, 15 days ago, on 18 November 2008 and it was dissolved 8 years, 11 months, 17 days ago, on 16 June 2015. The company address is Tmg House Tmg House, Truro, TR1 2PH, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jun 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2015
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 26 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Change person director company with change date
Date: 18 Nov 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Murtagh
Change date: 2013-07-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with made up date
Date: 05 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination secretary company with name termination date
Date: 19 Jul 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roy Leslie Clayton
Termination date: 2012-06-20
Documents
Accounts with made up date
Date: 24 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2012
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with made up date
Date: 21 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change registered office address company with date old address
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-19
Old address: Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom
Documents
Certificate change of name company
Date: 27 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fresh start calling LIMITED\certificate issued on 27/10/10
Documents
Change registered office address company with date old address
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Address
Type: AD01
Old address: 3rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN
Change date: 2010-09-06
Documents
Change registered office address company with date old address
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-21
Old address: Building a, Green Court Truro Business Park Threemilestone Truro Cornwall TR4 9LF
Documents
Accounts with accounts type full
Date: 19 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Legacy
Date: 28 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 30/06/2009
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr roy clayton
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin williamson
Documents
Some Companies
3RD FLOOR, 14 HANOVER STREET MAYFAIR, LONDON,LONDON,W1S 1YH
Number: | 02578722 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI656240 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH STREET,CROWLE,DN17 4LD
Number: | 09445787 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYAN MARVIN TRAFFIC MANAGEMENT RMTM LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11823924 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 07852921 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 LAVINGTON AVENUE,CHEADLE,SK8 2HQ
Number: | 10618195 |
Status: | ACTIVE |
Category: | Private Limited Company |