Advanced company searchLink opens in new window

UNIQUE CHILLFRESH PRODUCTS LIMITED

Company number 07693952

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-13
05 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)