FRESH PROPERTY CONTRACTS LTD

Maple House Maple House, Potters Bar, EN6 5BS, Hertfordshire
StatusDISSOLVED
Company No.09007706
CategoryPrivate Limited Company
Incorporated23 Apr 2014
Age10 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution17 Jul 2019
Years4 years, 10 months, 12 days

SUMMARY

FRESH PROPERTY CONTRACTS LTD is an dissolved private limited company with number 09007706. It was incorporated 10 years, 1 month, 6 days ago, on 23 April 2014 and it was dissolved 4 years, 10 months, 12 days ago, on 17 July 2019. The company address is Maple House Maple House, Potters Bar, EN6 5BS, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2018

Action Date: 09 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-09

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

New address: Maple House High Street Potters Bar Hertfordshire EN6 5BS

Old address: Unit 1 Breezehurst Farm Crouch House Road Edenbridge Kent TN8 5LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-01

Charge number: 090077060002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090077060001

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Sep 2015

Action Date: 23 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Old address: 293 Green Lanes Palmers Green London N13 4XS

Change date: 2015-07-30

New address: Unit 1 Breezehurst Farm Crouch House Road Edenbridge Kent TN8 5LF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

Old address: 43 Manor House Gardens Edenbridge TN8 5EG England

New address: 293 Green Lanes Palmers Green London N13 4XS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2014

Action Date: 19 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090077060001

Charge creation date: 2014-11-19

Documents

View document PDF

Incorporation company

Date: 23 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED SPORTS & LEISURE LIMITED

UNIT 1 MERSEY ROAD INDUSTRIAL ESTATE,FAILSWORTH,M35 9LU

Number:02918886
Status:ACTIVE
Category:Private Limited Company

ATY 007 LTD

12 ST. JOHN STREET,MANCHESTER,M3 4DY

Number:11118480
Status:ACTIVE
Category:Private Limited Company

CATERHAM BARRACKS COMMUNITY TRUST

THE OFFICERS' MESS,CATERHAM,CR3 5QX

Number:03885646
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GENOID SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11801798
Status:ACTIVE
Category:Private Limited Company

HIBBITS MANAGEMENT SERVICES LTD

109 SCHOOL LANE,KENILWORTH,CV8 2GT

Number:05029126
Status:ACTIVE
Category:Private Limited Company

PROPHY DENTAL HYGIENE LTD

1 SELBY GREEN,CARSHALTON,SM5 1LF

Number:10716317
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