CHARLIE FREEZER LTD.

Company Documents

DateDescription
02/05/222 May 2022 Final Gazette dissolved following liquidation

View Document

02/05/222 May 2022 Final Gazette dissolved following liquidation

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2021-04-28

View Document

02/02/222 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/222 February 2022 Statement of affairs

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2020-04-28

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM UNITS 13-15 BREWERY YARD TRINITY WAY DEVA CITY OFFICE PARK SALFORD LANCASHIRE M3 7BB

View Document

06/04/196 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2019:LIQ. CASE NO.1

View Document

16/02/1816 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 195 FOG LANE MANCHESTER M20 6FJ

View Document

05/02/185 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/02/185 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

11/10/1711 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 95 FOG LANE MANCHESTER M20 6FJ

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 531A WILMSLOW ROAD MANCHESTER MANCHESTER M20 4BA UNITED KINGDOM

View Document

18/02/1418 February 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANTAN BIBI / 20/12/2012

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD SHUIB / 20/12/2012

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR MOHAMMAD NONE SHUIB

View Document

07/01/117 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MANTAN BIBI

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MOHAMMAD SHUIB

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY MANTAN BIBI

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHUIB

View Document

16/10/0916 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company