ASHFORD FREEZING LIMITED
Status | DISSOLVED |
Company No. | 02207725 |
Category | Private Limited Company |
Incorporated | 23 Dec 1987 |
Age | 36 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 2 months, 19 days |
SUMMARY
ASHFORD FREEZING LIMITED is an dissolved private limited company with number 02207725. It was incorporated 36 years, 4 months, 7 days ago, on 23 December 1987 and it was dissolved 4 years, 2 months, 19 days ago, on 11 February 2020. The company address is 52 Mayflower Lodge 52 Mayflower Lodge, London, N3 3HX.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Ronald Oscar Ferdinand Klapwijk
Documents
Change corporate secretary company with change date
Date: 14 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ropefra Bv
Change date: 2009-12-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/05; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/04; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 02/02/05 from: unit 2 great grovehurst farm grovehurst road sittingbourne kent ME9 8RB
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/01; full list of members
Documents
Legacy
Date: 29 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 19/04/01 from: 38 bancroft avenue london N2 0AS
Documents
Accounts with accounts type small
Date: 14 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/00; full list of members
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/98; no change of members
Documents
Accounts with accounts type small
Date: 22 Dec 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type small
Date: 04 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/97; no change of members
Documents
Accounts amended with made up date
Date: 13 Jun 1997
Action Date: 31 May 1996
Category: Accounts
Type: AAMD
Made up date: 1996-05-31
Documents
Accounts with accounts type small
Date: 27 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/96; full list of members
Documents
Legacy
Date: 24 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 05 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/95; no change of members
Documents
Accounts with accounts type full
Date: 26 Apr 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 15 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/94; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 25 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 18 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/93; full list of members
Documents
Legacy
Date: 08 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 08/12/93 from: 5 kensington mall london W8 4EB
Documents
Accounts with accounts type small
Date: 29 Mar 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 03 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/92; full list of members
Documents
Legacy
Date: 04 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 21 Jul 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 10 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/12/91; no change of members
Documents
Accounts with accounts type small
Date: 19 Nov 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Gazette filings brought up to date
Date: 22 Oct 1991
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 22 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type small
Date: 31 Jul 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 31 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/12/89; full list of members
Documents
Legacy
Date: 07 Nov 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 31/05
Documents
Legacy
Date: 19 Dec 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 17 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Jun 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 18 Feb 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 1988
Category: Address
Type: 287
Description: Registered office changed on 13/02/88 from: 124-128 city road london EC1V 2NJ
Documents
Legacy
Date: 13 Feb 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 25 Jan 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rapid 5012 LIMITED\certificate issued on 26/01/88
Documents
Certificate change of name company
Date: 25 Jan 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 25/01/88
Documents
Some Companies
DURN,PERTH,PH2 7HF
Number: | SC191406 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUCKLEY HOUSE,ST. ANDREWS,KY16 9YF
Number: | SC438852 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LANGDALE ROAD,SALE,M33 4EN
Number: | 10793158 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | LP018393 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 NEW ROAD,RADCLIFFE ON TRENT,NG12 2AJ
Number: | 07646433 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PRINCESS MARY CLOSE,GUILDFORD,GU2 9UZ
Number: | 08507736 |
Status: | ACTIVE |
Category: | Private Limited Company |