COOK & LUCAS FROZEN (UK) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAdministrator's progress report

View Document

17/02/2517 February 2025 Administrator's progress report

View Document

09/01/259 January 2025 Notice of extension of period of Administration

View Document

20/08/2420 August 2024 Administrator's progress report

View Document

20/02/2420 February 2024 Administrator's progress report

View Document

07/12/237 December 2023 Notice of extension of period of Administration

View Document

24/08/2324 August 2023 Administrator's progress report

View Document

08/04/238 April 2023 Notice of deemed approval of proposals

View Document

23/03/2323 March 2023 Statement of affairs with form AM02SOA

View Document

20/03/2320 March 2023 Statement of administrator's proposal

View Document

30/01/2330 January 2023 Appointment of an administrator

View Document

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

View Document

24/12/2124 December 2021 Full accounts made up to 2021-04-03

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOBSON

View Document

02/05/202 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061447950003

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061447950002

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR ANTONY MARK LOVETT

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

02/07/142 July 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM UNIT 1 PRINCE ALBERT GARDENS GRIMSBY DN31 3AG

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE HOBSON / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED SECRETARY APR SECRETARIES LTD

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 01 LOUTH ROAD GRIMSBY SOUTH HUMBERSIDE DN33 2EH

View Document

05/09/085 September 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY APPOINTED APR SECRETARIES LTD

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY VSBC SECRETARIES LIMITED

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: UNIT 1 PRINCE ALBERT GARDENS GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3AG

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED COOK & LUCAS REFRIGERATION (UK) LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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