Advanced company searchLink opens in new window

FREEZING POINT LTD

Company number 04602268

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)
26 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 22 May 2018
02 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 22 May 2017
15 Jun 2016 AD01 Registered office address changed from Communications House 126-146 Fairfield Road Droylsden Manchester M43 6AT to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 15 June 2016
08 Jun 2016 600 Appointment of a voluntary liquidator
08 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-23
08 Jun 2016 4.20 Statement of affairs with form 4.19
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Apr 2016 TM01 Termination of appointment of Wayne Gary James Scholes as a director on 22 January 2016
24 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2015 AP01 Appointment of Mr. Wayne Gary James Scholes as a director on 11 February 2015
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 10
16 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP .01
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP .01
16 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Mr Neil Gordon Morris on 1 December 2010
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders