Advanced company searchLink opens in new window

PRICE FREEZE FOODS LTD

Company number 06802463

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 TM01 Termination of appointment of Nicholas Bowyer as a director
23 Apr 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
23 Apr 2013 AD01 Registered office address changed from 22Nd Floor City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 23 April 2013
22 Apr 2013 TM01 Termination of appointment of Charles Woolley as a director
25 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
08 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH on 10 November 2010
20 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
23 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Nicholas John Bowyer on 1 October 2009
16 Apr 2009 225 Accounting reference date shortened from 31/01/2010 to 31/07/2009
08 Apr 2009 288a Director appointed charles jervis woolley
27 Mar 2009 88(2) Ad 03/02/09\gbp si 1@1=1\gbp ic 1/2\
27 Mar 2009 288a Director appointed nicholas john bowyer
27 Jan 2009 288b Appointment terminated director yomtov jacobs
27 Jan 2009 NEWINC Incorporation