Advanced company searchLink opens in new window

FROZEN COW LTD

Company number 08873714

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)
03 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 28 June 2018
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
08 Jul 2016 600 Appointment of a voluntary liquidator
08 Jul 2016 4.20 Statement of affairs with form 4.19
08 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
08 Jul 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 125-127 Union Street Oldham OL1 1TE on 8 July 2016
12 Apr 2016 TM01 Termination of appointment of Justin Gary Burns as a director on 22 March 2016
09 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,000
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 2,000
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 751
12 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,070
11 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,070
16 Dec 2014 AP01 Appointment of Mr Nathan Ben Jones as a director on 1 October 2014
16 Dec 2014 AP01 Appointment of Mr Gary David Burns as a director on 1 October 2014
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,070
16 May 2014 MR01 Registration of charge 088737140001
31 Mar 2014 AD01 Registered office address changed from 31 Roseacre Road Welling Kent DA16 2AD England on 31 March 2014
03 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted