Download leads from Nexok and grow your business. Find out more

Belgrave Frozen Foods Limited

Documents

Total Documents59
Total Pages195

Filing History

4 March 2007Dissolved
4 December 2006Return of final meeting in a creditors' voluntary winding up
4 December 2006Liquidators statement of receipts and payments
21 August 2006Liquidators statement of receipts and payments
24 February 2006Liquidators statement of receipts and payments
26 August 2005Liquidators statement of receipts and payments
3 March 2005Liquidators statement of receipts and payments
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB
19 August 2004Liquidators statement of receipts and payments
27 August 2003Registered office changed on 27/08/03 from: oakdown farm dummer basingstoke hampshire RG23 7LR
19 August 2003Statement of affairs
19 August 2003Appointment of a voluntary liquidator
19 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 July 2003New director appointed
24 July 2003Director resigned
11 May 2003Ad 29/04/03--------- £ si 20@1=20 £ ic 80/100
23 April 2003Ad 15/04/03--------- £ si 78@1=78 £ ic 2/80
6 March 2003Director resigned
6 March 2003Director resigned
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary resigned
18 October 2002New secretary appointed
17 September 2002Particulars of mortgage/charge
16 July 2002Accounting reference date extended from 31/10/01 to 30/04/02
16 July 2002Registered office changed on 16/07/02 from: 75A high street fareham hampshire PO16 7BB
21 June 2002New director appointed
21 June 2002Ad 07/06/02--------- £ si 98@1=98 £ ic 2/100
21 June 2002New secretary appointed;new director appointed
21 June 2002Secretary resigned
15 February 2002Registered office changed on 15/02/02 from: unit 2 oakdown farm dummer basingstoke RG23 7LR
29 November 2001Accounts for a small company made up to 31 October 2000
18 October 2001Return made up to 16/10/01; full list of members
4 September 2001Particulars of mortgage/charge
25 June 2001Accounts for a small company made up to 31 October 1999
17 May 2001Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
17 April 2001Strike-off action suspended
10 April 2001First Gazette notice for compulsory strike-off
7 December 1999Return made up to 16/10/99; full list of members
7 December 1999New secretary appointed
7 December 1999Secretary resigned
2 September 1999Accounts for a small company made up to 31 October 1998
28 January 1999Particulars of mortgage/charge
11 January 1999Accounts for a small company made up to 31 October 1997
10 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
5 November 1997Accounts for a small company made up to 31 October 1996
5 November 1997Accounts for a small company made up to 31 October 1995
23 October 1997Return made up to 16/10/97; full list of members
25 June 1997Return made up to 28/10/96; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
7 December 1996Particulars of mortgage/charge
27 October 1996Director resigned
27 October 1996New secretary appointed
11 October 1996Secretary resigned
11 October 1996Secretary resigned
11 October 1996Director resigned
1 August 1996New secretary appointed;new director appointed
1 August 1996Return made up to 28/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 01/08/96
1 August 1996Secretary resigned
1 August 1996New secretary appointed;new director appointed
21 July 1996New director appointed
28 October 1994Incorporation
Sign up now to grow your client base. Plans & Pricing