FREEZWEST LIMITED
Status | DISSOLVED |
Company No. | 00124839 |
Category | Private Limited Company |
Incorporated | 17 Oct 1912 |
Age | 111 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2012 |
Years | 11 years, 6 months, 7 days |
SUMMARY
FREEZWEST LIMITED is an dissolved private limited company with number 00124839. It was incorporated 111 years, 7 months, 4 days ago, on 17 October 1912 and it was dissolved 11 years, 6 months, 7 days ago, on 14 November 2012. The company address is 125 Colmore Row, Birmingham, B3 3SD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL
Documents
Liquidation voluntary declaration of solvency
Date: 07 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Old address: Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY
Change date: 2011-09-28
Documents
Termination secretary company with name termination date
Date: 23 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tdg Secretaries Limited
Termination date: 2011-08-01
Documents
Appoint person director company with name date
Date: 23 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Paul Lynch
Appointment date: 2011-09-01
Documents
Termination director company with name termination date
Date: 23 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-01
Officer name: Tdg Directors No.2 Limited
Documents
Termination director company with name termination date
Date: 23 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-01
Officer name: Tdg Directors No.1 Limited
Documents
Appoint person secretary company with name date
Date: 23 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lyndsay Navid Lane
Appointment date: 2011-08-01
Documents
Accounts with accounts type dormant
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Change corporate director company with change date
Date: 01 Jun 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Tdg Directors No.2 Limited
Change date: 2011-05-10
Documents
Change corporate director company with change date
Date: 31 May 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Tdg Directors No.1 Limited
Change date: 2011-05-10
Documents
Appoint person director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gaultier De La Rochebrochard
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Nichols
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rupert Henry Conquest Nichols
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change corporate director company with change date
Date: 25 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Tdg Directors No.2 Limited
Change date: 2010-05-10
Documents
Change corporate director company with change date
Date: 25 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Tdg Directors No.1 Limited
Change date: 2010-05-10
Documents
Change corporate secretary company with change date
Date: 25 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tdg Secretaries Limited
Change date: 2010-05-10
Documents
Accounts with made up date
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 08 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / tdg directors no.1 LIMITED / 29/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / tdg directors no.2 LIMITED / 29/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: tdg headquarters, euroterminal, now: westinghouse road; Area was: westinghouse road, now: trafford park; Post Town was: trafford park, now: manchester; Region was: manchester, now:
Documents
Legacy
Date: 28 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 28/04/2009 from 4-5 grosvenor place london SW1X 7HJ
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / tdg secretaries LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
Documents
Accounts with made up date
Date: 04 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with made up date
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/07; no change of members
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 12 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 12/03/07 from: 25 victoria street london SW1H 0EX
Documents
Accounts with made up date
Date: 14 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with made up date
Date: 04 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Accounts amended with made up date
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AAMD
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 30 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/03; full list of members
Documents
Legacy
Date: 29 Jun 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 10/04/03 from: windsor house third floor c/o tdg PLC 50 victoria street london SW1H 0NR
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/02; full list of members
Documents
Legacy
Date: 29 May 2002
Category: Address
Type: 287
Description: Registered office changed on 29/05/02 from: windsor house 50 victoria street london SW1H 0NR
Documents
Accounts with made up date
Date: 10 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Accounts with made up date
Date: 05 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; full list of members
Documents
Accounts with made up date
Date: 11 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/99; no change of members
Documents
Accounts with made up date
Date: 28 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/98; full list of members
Documents
Accounts with made up date
Date: 27 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/97; full list of members
Documents
Legacy
Date: 21 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 15 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 11/03/97 from: granary house 18A north street leatherhead surrey KT22 7AW
Documents
Legacy
Date: 25 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/96; no change of members
Documents
Accounts with made up date
Date: 13 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/95; no change of members
Documents
Accounts with made up date
Date: 12 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 23 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/94; full list of members
Documents
Legacy
Date: 09 Feb 1994
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 01 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 16/06/93 from: kenham hse wilder st bristol BS2 8PD
Documents
Legacy
Date: 05 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/93; full list of members
Documents
Legacy
Date: 08 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 10 Jun 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 May 1992
Category: Annual-return
Type: 363b
Description: Return made up to 10/05/92; no change of members
Documents
Some Companies
CASTLE HOUSE,INVERNESS,IV2 6AA
Number: | SC286155 |
Status: | ACTIVE |
Category: | Private Limited Company |
650 ANLABY ROAD,HULL,HU3 6UU
Number: | 05760654 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME AND GARDEN HERITAGE LIMITED
1 CHURCH LANE,ROMSEY,SO51 0LL
Number: | 11700171 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 FOREST WORKS,CHARLBURY,OX7 3HH
Number: | 06335527 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KINGFISHER COURT APARTMENTS,COTTINGHAM,HU16 4QA
Number: | 10179753 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 YARMOUTH ROAD,NORWICH,NR7 0HF
Number: | 07601824 |
Status: | ACTIVE |
Category: | Private Limited Company |