Advanced company searchLink opens in new window

LOXTON FROZEN FOODS LIMITED

Company number 06197485

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)
29 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,428
31 Dec 2014 AP03 Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014
31 Dec 2014 TM02 Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014
20 Jun 2014 AA Full accounts made up to 28 March 2014
15 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,428
01 Oct 2013 AA Full accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
28 Nov 2012 AD01 Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ England on 28 November 2012
24 Oct 2012 AP03 Appointment of Miss Jayne Katherine Burrell as a secretary
24 Oct 2012 TM01 Termination of appointment of Steven Walker as a director
24 Oct 2012 TM01 Termination of appointment of David Walker as a director
24 Oct 2012 TM02 Termination of appointment of David Walker as a secretary
12 Sep 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
22 Aug 2012 AP01 Appointment of Mr Malcolm Conrad Walker as a director
22 Aug 2012 AP01 Appointment of Mr Tarsem Singh Dhaliwal as a director
02 Aug 2012 AA Group of companies' accounts made up to 31 October 2011
12 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
12 Apr 2012 AD01 Registered office address changed from 4 Hammerstone Road Gorton Manchester Greater Manchester M18 8EQ England on 12 April 2012
12 Apr 2012 AD01 Registered office address changed from Rowan House Whitehall Industrial Estate Stockport Cheshire SK5 7LW on 12 April 2012
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 4
01 Sep 2011 AR01 Annual return made up to 2 April 2011
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off