FRESH START HOME LOANS LIMITED

Tmg House Tmg House, Truro, TR1 2PH, Cornwall
StatusDISSOLVED
Company No.06752238
CategoryPrivate Limited Company
Incorporated18 Nov 2008
Age15 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution16 Jun 2015
Years8 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

View document PDF

Gazette notice voluntary

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr roy clayton

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kevin williamson

Documents

View document PDF

Incorporation company

Date: 18 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCHANAN FINANCE LIMITED

3RD FLOOR, 14 HANOVER STREET MAYFAIR, LONDON,LONDON,W1S 1YH

Number:02578722
Status:ACTIVE
Category:Private Limited Company

MALFAST TEN LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI656240
Status:ACTIVE
Category:Private Limited Company

R WALLACE & SON LIMITED

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

SKYWILL INTERNATIONAL LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:07852921
Status:ACTIVE
Category:Private Limited Company

TDT ELECTRICAL LIMITED

79 LAVINGTON AVENUE,CHEADLE,SK8 2HQ

Number:10618195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source