- Company Overview for ANGLIA/WOODS OF GRIMSBY (FROZEN FOODS) LIMITED (01164570)
- Filing history for ANGLIA/WOODS OF GRIMSBY (FROZEN FOODS) LIMITED (01164570)
- People for ANGLIA/WOODS OF GRIMSBY (FROZEN FOODS) LIMITED (01164570)
- Charges for ANGLIA/WOODS OF GRIMSBY (FROZEN FOODS) LIMITED (01164570)
- Insolvency for ANGLIA/WOODS OF GRIMSBY (FROZEN FOODS) LIMITED (01164570)
- More for ANGLIA/WOODS OF GRIMSBY (FROZEN FOODS) LIMITED (01164570)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2013 | AD01 | Registered office address changed from Units C & D Birchin Way Grimsby North East Lincolnshire DN31 2SG on 1 July 2013 | |
27 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
15 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
13 Feb 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-02-13
|
|
28 Sep 2012 | TM01 | Termination of appointment of Audrey Weller as a director | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
27 Jan 2011 | CH03 | Secretary's details changed for Emily Clare Jackson on 16 January 2011 | |
27 Jan 2011 | CH01 | Director's details changed for Christopher Jackson on 16 January 2011 | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Jan 2011 | AP01 | Appointment of Mr Benjamin Stephen Brook Fieldsend as a director | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
15 Jan 2010 | AD01 | Registered office address changed from North Wall, Fish Docks Grimsby North East Lincolnshire DN31 3RQ on 15 January 2010 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Feb 2009 | 363a | Return made up to 17/01/09; full list of members |