Advanced company searchLink opens in new window

GOLAR FREEZE LIMITED

Company number FC024506

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)
17 Jul 2013 AA01 Previous accounting period extended from 22 December 2012 to 31 December 2012
17 Jan 2011 OSNM01 Change of registered name of an overseas company on 31 December 2010 from Sovereign freeze LIMITED
14 Jan 2011 MG01 Duplicate mortgage certificatecharge no:15
14 Jan 2011 MG01 Duplicate mortgage certificatecharge no:13
07 Jan 2011 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR007037 Person Authorised to Represent terminated 22/12/2010 richard lee banks
07 Jan 2011 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR007037 Person Authorised to Represent terminated 22/12/2010 martin william evans
07 Jan 2011 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR007037 Person Authorised to Represent terminated 22/12/2010 colin richard morley
07 Jan 2011 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR007037 Person Authorised to Accept terminated 22/12/2010 richard lee banks
07 Jan 2011 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR007037 Person Authorised to Accept terminated 22/12/2010 martin william evans
07 Jan 2011 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR007037 Person Authorised to Accept terminated 22/12/2010 colin richard morley
07 Jan 2011 OSTM02 Termination of appointment of Deborah Hubbard-Taylor as secretary
07 Jan 2011 OSTM01 Termination of appointment of Martin Evans as a director
07 Jan 2011 OSTM01 Termination of appointment of Colin Morely as a director
07 Jan 2011 OSCH02 Details changed for an overseas company - Clarendon House, 2 Church Street, Hamilton Hm11, Bermudabermuda
07 Jan 2011 OSCH01 Details changed for a UK establishment - BR007037 Name Change Sovereign freeze LIMITED,22 December 2010
07 Jan 2011 OSCH01 Details changed for a UK establishment - BR007037 Address Change Sovereign house, 298 deansgate, manchester, lancashire, M3 4HH,22 December 2010
07 Jan 2011 OSAP07 Appointment of Graeme Mcdonald as a person authorised to accept service for UK establishment BR007037 on 22 December 2010.
07 Jan 2011 OSAP07 Appointment of Doug Arnell as a person authorised to accept service for UK establishment BR007037 on 22 December 2010.
07 Jan 2011 OSAP07 Appointment of Brian Tienzo as a person authorised to accept service for UK establishment BR007037 on 22 December 2010.
07 Jan 2011 OSAP05 Appointment of Graeme Mcdonald as a person authorised to represent UK establishment BR007037 on 22 December 2010.
07 Jan 2011 OSAP05 Appointment of Doug Arnell as a person authorised to represent UK establishment BR007037 on 22 December 2010.
07 Jan 2011 OSAP05 Appointment of Brian Tienzo as a person authorised to represent UK establishment BR007037 on 22 December 2010.
07 Jan 2011 OSAP03 Appointment of Brian Tienzo as a secretary
07 Jan 2011 OSAP01 Appointment of a director
07 Jan 2011 OSAP01 Appointment of a director