Advanced company searchLink opens in new window

ANGLIA/WOODS OF GRIMSBY (FROZEN FOODS) LIMITED

Company number 01164570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 40,005
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