- Company Overview for FREEZING POINT LTD (04602268)
- Filing history for FREEZING POINT LTD (04602268)
- People for FREEZING POINT LTD (04602268)
- Charges for FREEZING POINT LTD (04602268)
- Insolvency for FREEZING POINT LTD (04602268)
- More for FREEZING POINT LTD (04602268)
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
|
|
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
|
|
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |