Advanced company searchLink opens in new window

FRASERBURGH SMOKEHOUSE LIMITED

Company number 01361833

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 9 July 2021
07 Aug 2021 600 Appointment of a voluntary liquidator
07 Aug 2021 LIQ06 Resignation of a liquidator
07 May 2021 AD01 Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on 7 May 2021
05 Aug 2020 AD01 Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool L3 1QH on 5 August 2020
29 Jul 2020 600 Appointment of a voluntary liquidator
29 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
29 Jul 2020 LIQ01 Declaration of solvency
08 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
27 Sep 2019 TM01 Termination of appointment of Jenny Nancy Loncaster as a director on 25 September 2019
13 Sep 2019 TM01 Termination of appointment of Timothy Mark Busby as a director on 12 September 2019
28 Aug 2019 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
13 Aug 2019 AD02 Register inspection address has been changed from PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE England to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG
16 Jul 2019 AP01 Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019
08 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Jul 2019 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019
19 Nov 2018 CH04 Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 19 November 2018
02 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
02 Feb 2018 CH04 Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 2 January 2017
10 Jan 2018 AP01 Appointment of Mr Timothy Mark Busby as a director on 31 December 2017
10 Jan 2018 TM01 Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates