FROZONE FOODS LIMITED: Filings
Overview
| Company Name | FROZONE FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05987255 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FROZONE FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Ben Maxted as a director on Nov 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ben Maxted as a director on Nov 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ben Maxted as a director on Nov 14, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on Jul 13, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on May 27, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Frank Jeffery Stephenson as a director on Feb 28, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from * 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY* on Mar 06, 2014 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Feb 28, 2014 to Apr 30, 2014 | 3 pages | AA01 | ||||||||||
Appointment of Patricia Ada Rice as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Miss Patricia Ada Rice as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr David Leonard Brind as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul Victor Young as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Ronald Duncan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Eric Stephenson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Almond as a secretary | 2 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0