COOK & LUCAS FROZEN (UK) LIMITED - History of Changes


DateDescription
2023-08-24 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-04-08 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-04-07 delete address REFRIGERATION CONCEPTS BUILDING HUMBER STREET GRIMSBY SOUTH HUMBERSIDE DN31 3HL
2023-04-07 insert address C/O INTERPATH LTD 4TH FLOOR, TAILOR'S CORNER THIRSK ROW LEEDS LS1 4DP
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-07 update company_status Active => In Administration
2023-04-07 update registered_address
2023-03-23 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2023-03-20 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM REFRIGERATION CONCEPTS BUILDING HUMBER STREET GRIMSBY SOUTH HUMBERSIDE DN31 3HL
2023-01-30 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00023770,00009341
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-04 => 2021-04-03
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/21
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-04-04
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 04/04/20
2020-09-11 update statutory_documents DIRECTOR APPOINTED MR ADAM CROFT
2020-08-07 update num_mort_charges 3 => 4
2020-08-07 update num_mort_outstanding 3 => 4
2020-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061447950004
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOBSON
2020-06-07 update num_mort_charges 2 => 3
2020-06-07 update num_mort_outstanding 2 => 3
2020-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061447950003
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-04-26 update num_mort_charges 1 => 2
2017-04-26 update num_mort_outstanding 1 => 2
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061447950002
2016-10-10 update statutory_documents DIRECTOR APPOINTED MR ANTONY MARK LOVETT
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-04 update statutory_documents 31/03/16 FULL LIST
2016-01-07 update account_category TOTAL EXEMPTION SMALL => FULL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-05-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-04 => 2016-04-28
2015-04-02 update statutory_documents 31/03/15 FULL LIST
2014-08-07 delete address REFRIGERATION CONCEPTS BUILDING HUMBER STREET GRIMSBY SOUTH HUMBERSIDE ENGLAND DN31 3HL
2014-08-07 insert address REFRIGERATION CONCEPTS BUILDING HUMBER STREET GRIMSBY SOUTH HUMBERSIDE DN31 3HL
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-08-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-02 update statutory_documents 07/03/14 FULL LIST
2014-07-01 update statutory_documents FIRST GAZETTE
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address UNIT 1 PRINCE ALBERT GARDENS GRIMSBY DN31 3AG
2013-06-25 insert address REFRIGERATION CONCEPTS BUILDING HUMBER STREET GRIMSBY SOUTH HUMBERSIDE ENGLAND DN31 3HL
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2013 FROM UNIT 1 PRINCE ALBERT GARDENS GRIMSBY DN31 3AG
2013-04-17 update statutory_documents 07/03/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 07/03/12 FULL LIST
2012-02-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 07/03/11 FULL LIST
2011-01-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 07/03/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE HOBSON / 01/10/2009
2009-03-25 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY APR SECRETARIES LTD
2009-03-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 01 LOUTH ROAD GRIMSBY SOUTH HUMBERSIDE DN33 2EH
2008-09-05 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents SECRETARY APPOINTED APR SECRETARIES LTD
2008-08-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY VSBC SECRETARIES LIMITED
2008-05-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/07 FROM: UNIT 1 PRINCE ALBERT GARDENS GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3AG
2007-05-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-26 update statutory_documents COMPANY NAME CHANGED COOK & LUCAS REFRIGERATION (UK) LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/07 FROM: VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCS DN31 1NX
2007-03-08 update statutory_documents DIRECTOR RESIGNED
2007-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION