COOK & LUCAS FROZEN (UK) LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Administrator's progress report |
17/02/2517 February 2025 | Administrator's progress report |
09/01/259 January 2025 | Notice of extension of period of Administration |
20/08/2420 August 2024 | Administrator's progress report |
20/02/2420 February 2024 | Administrator's progress report |
07/12/237 December 2023 | Notice of extension of period of Administration |
24/08/2324 August 2023 | Administrator's progress report |
08/04/238 April 2023 | Notice of deemed approval of proposals |
23/03/2323 March 2023 | Statement of affairs with form AM02SOA |
20/03/2320 March 2023 | Statement of administrator's proposal |
30/01/2330 January 2023 | Appointment of an administrator |
30/01/2330 January 2023 | Registered office address changed from Refrigeration Concepts Building Humber Street Grimsby South Humberside DN31 3HL to C/O Interpath Ltd 4th Floor, Tailor's Corner Thirsk Row Leeds LS1 4DP on 2023-01-30 |
24/12/2124 December 2021 | Full accounts made up to 2021-04-03 |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOBSON |
02/05/202 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 061447950003 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
19/12/1919 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
05/01/195 January 2019 | FULL ACCOUNTS MADE UP TO 31/03/18 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
01/08/171 August 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
07/02/177 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061447950002 |
10/10/1610 October 2016 | DIRECTOR APPOINTED MR ANTONY MARK LOVETT |
15/09/1615 September 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
04/04/164 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/12/1531 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/152 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
02/07/142 July 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
01/07/141 July 2014 | FIRST GAZETTE |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM UNIT 1 PRINCE ALBERT GARDENS GRIMSBY DN31 3AG |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE HOBSON / 01/10/2009 |
09/03/109 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
25/03/0925 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | APPOINTMENT TERMINATED SECRETARY APR SECRETARIES LTD |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 01 LOUTH ROAD GRIMSBY SOUTH HUMBERSIDE DN33 2EH |
05/09/085 September 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | SECRETARY APPOINTED APR SECRETARIES LTD |
26/08/0826 August 2008 | APPOINTMENT TERMINATED SECRETARY VSBC SECRETARIES LIMITED |
28/05/0828 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/05/0714 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: UNIT 1 PRINCE ALBERT GARDENS GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3AG |
26/03/0726 March 2007 | COMPANY NAME CHANGED COOK & LUCAS REFRIGERATION (UK) LIMITED CERTIFICATE ISSUED ON 26/03/07 |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCS DN31 1NX |
08/03/078 March 2007 | DIRECTOR RESIGNED |
07/03/077 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COOK & LUCAS FROZEN (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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