FRESH LIME CONSTRUCTION LTD

C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, London, E14 5NR
StatusDISSOLVED
Company No.11495909
CategoryPrivate Limited Company
Incorporated02 Aug 2018
Age5 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution23 Aug 2023
Years10 months, 19 days

SUMMARY

FRESH LIME CONSTRUCTION LTD is an dissolved private limited company with number 11495909. It was incorporated 5 years, 11 months, 9 days ago, on 02 August 2018 and it was dissolved 10 months, 19 days ago, on 23 August 2023. The company address is C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 23 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2022

Action Date: 13 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-23

Old address: 1st Floor 26-28 Bedford Row London WC1R 4HE

New address: 29th Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2021

Action Date: 13 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

Old address: 30 City Road London EC1Y 2AB United Kingdom

New address: 1st Floor 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Lloyd

Termination date: 2020-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Henry Martinez

Termination date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Albert Bibring

Termination date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Benjamin Bibring

Termination date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony William Harkin

Appointment date: 2019-05-23

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: 76 New Cavendish Street London W1G 9TB England

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Steele

Notification date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David James Lloyd

Notification date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Albert Bibring

Cessation date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Benjamin Bibring

Cessation date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Lloyd

Appointment date: 2018-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vincent Henry Martinez

Appointment date: 2018-10-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Michael Albert Bibring

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Lee Benjamin Bibring

Documents

View document PDF

Incorporation company

Date: 02 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNHARD'S RUGBY NURSERIES LIMITED

STRAIGHT MILE STRAIGHT MILE,RUGBY,CV23 9QQ

Number:01137047
Status:ACTIVE
Category:Private Limited Company

CONTROLLED SCAFFOLDING LIMITED

15 BREWERY STREET,BIRMINGHAM,B6 4JB

Number:04527926
Status:ACTIVE
Category:Private Limited Company

JEAN TEICHMANN CONSULTANCY LTD

10 PARK PLAZA,SHREWSBURY,SY1 3AF

Number:10873229
Status:ACTIVE
Category:Private Limited Company

PEGASUS CHEMICALS LIMITED

J REID TRADING ESTATE,SANDYCROFT,CH5 2QJ

Number:09157696
Status:ACTIVE
Category:Private Limited Company

PETS INSTINCT LIMITED

UNIT 2, 3 WESTFIELDS AVENUE,HIGHAM FERRERS,NN10 8LZ

Number:09703204
Status:ACTIVE
Category:Private Limited Company

THE SERVICE OFFICE OF FAMILIES ANONYMOUS (UK, EIRE AND GIBRALTAR) LIMITED

THE DODDINGTON AND ROLLO COMMUNITY ASSOCIATION,LONDON,SW11 5HD

Number:08286152
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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