About

Registered Number: 05678738
Date of Incorporation: 18/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2019 (5 years and 6 months ago)
Registered Address: Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Fresco Fresco Ltd was founded on 18 January 2006. There are 2 directors listed for Fresco Fresco Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IOZZI, Laura 18 January 2006 - 1
IOZZI, Giovanni 18 January 2006 15 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2019
LIQ14 - N/A 04 July 2019
RESOLUTIONS - N/A 11 May 2018
LIQ02 - N/A 11 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
353 - Register of members 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
GAZ1 - First notification of strike-off action in London Gazette 10 July 2007
225 - Change of Accounting Reference Date 17 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.