- Company Overview for UNIQUE CHILLFRESH PRODUCTS LIMITED (07693952)
- Filing history for UNIQUE CHILLFRESH PRODUCTS LIMITED (07693952)
- People for UNIQUE CHILLFRESH PRODUCTS LIMITED (07693952)
- Insolvency for UNIQUE CHILLFRESH PRODUCTS LIMITED (07693952)
- More for UNIQUE CHILLFRESH PRODUCTS LIMITED (07693952)
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) |
---|---|---|---|
24 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2016 | |
17 Nov 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Oct 2015 | AD01 | Registered office address changed from 66 st Peters Avenue Cleethorpes N E Lincs DN35 8HP to Alexandra Dock Business Centre Fisherman Wharf Grimsby DN31 1UL on 23 October 2015 | |
22 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
10 Jul 2015 | TM01 | Termination of appointment of Michael Beckett as a director on 1 July 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Nov 2012 | TM02 | Termination of appointment of Hannah Smith as a secretary | |
13 Sep 2012 | AP01 | Appointment of Mr Jarrod Lee Smith as a director | |
11 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
11 Jul 2012 | TM01 | Termination of appointment of Jarrod Smith as a director | |
14 Oct 2011 | AP01 | Appointment of Mr Michael Beckett as a director | |
12 Oct 2011 | AP03 | Appointment of Mrs Hannah Catherine Smith as a secretary | |
11 Oct 2011 | AP01 | Appointment of Mr Jarrod Lee Smith as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
05 Jul 2011 | NEWINC |
Incorporation
|