ASHFORD FREEZING LIMITED

52 Mayflower Lodge 52 Mayflower Lodge, London, N3 3HX
StatusDISSOLVED
Company No.02207725
CategoryPrivate Limited Company
Incorporated23 Dec 1987
Age36 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/98; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/94; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/93; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/92; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/12/91; no change of members

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Oct 1991

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Gazette notice compulsary

Date: 13 Aug 1991

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/12/89; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 31/05

Documents

View document PDF

Legacy

Date: 19 Dec 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 17 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 18 Feb 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Dec 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL INGRAM DESIGN LIMITED

DURN,PERTH,PH2 7HF

Number:SC191406
Status:ACTIVE
Category:Private Limited Company

FIFE COTTAGES LTD

BRUCKLEY HOUSE,ST. ANDREWS,KY16 9YF

Number:SC438852
Status:ACTIVE
Category:Private Limited Company

JMJ NORTH LIMITED

23 LANGDALE ROAD,SALE,M33 4EN

Number:10793158
Status:ACTIVE
Category:Private Limited Company

PARIS TOWER LP

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:LP018393
Status:ACTIVE
Category:Limited Partnership

SARACH PROPERTIES LTD

11 NEW ROAD,RADCLIFFE ON TRENT,NG12 2AJ

Number:07646433
Status:ACTIVE
Category:Private Limited Company

TONY MYATT STUDIO LIMITED

15 PRINCESS MARY CLOSE,GUILDFORD,GU2 9UZ

Number:08507736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source