Advanced company searchLink opens in new window

POLARFROST SEAFOODS LIMITED

Company number 01659536

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)
22 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7
04 Jan 2013 AA Full accounts made up to 31 December 2011
24 Dec 2012 TM01 Termination of appointment of Christopher Britton as a director
12 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 20/09/2012
25 Sep 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
19 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
18 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Seventh senior amendment and restatement deed and other company business 11/06/2012
30 Sep 2011 AA Full accounts made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
11 Oct 2010 AD03 Register(s) moved to registered inspection location
11 Oct 2010 CH04 Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 15 September 2010
11 Oct 2010 AD02 Register inspection address has been changed
30 Sep 2010 AA Full accounts made up to 31 December 2009
18 Dec 2009 MISC Section 519
01 Oct 2009 363a Return made up to 15/09/09; full list of members
27 Aug 2009 288a Director appointed christopher paul britton
18 Aug 2009 288b Appointment terminated director per harkjaer
18 Aug 2009 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
31 Jul 2009 AA Full accounts made up to 27 September 2008
12 Nov 2008 363a Return made up to 15/09/08; full list of members
01 Nov 2008 395 Particulars of a mortgage or charge / charge no: 8
24 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Oct 2008 288a Director appointed per harkjaer