- Company Overview for LOXTON FROZEN FOODS LIMITED (06197485)
- Filing history for LOXTON FROZEN FOODS LIMITED (06197485)
- People for LOXTON FROZEN FOODS LIMITED (06197485)
- Charges for LOXTON FROZEN FOODS LIMITED (06197485)
- More for LOXTON FROZEN FOODS LIMITED (06197485)
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
|
|
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
|
|
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 |