Advanced company searchLink opens in new window

TIFFANY SHARWOOD'S FROZEN FOODS LIMITED

Company number 00247703

Filter by category

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)
24 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 TM01 Termination of appointment of Andrew John Mcdonald as a director on 23 May 2018
01 Nov 2018 AC92 Restoration by order of the court
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2015 SOAS(A) Voluntary strike-off action has been suspended
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2015 AP01 Appointment of Mr Duncan Neil Leggett as a director on 12 January 2015
16 Jan 2015 TM01 Termination of appointment of Emmett Mcevoy as a director on 12 January 2015
15 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2013 DS01 Application to strike the company off the register
02 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
  • GBP 4,020,000
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Apr 2012 AP01 Appointment of Emmett Mcevoy as a director
24 Apr 2012 TM01 Termination of appointment of Antony Smith as a director
18 Nov 2011 AP01 Appointment of Mr Andrew Mcdonald as a director
18 Nov 2011 TM01 Termination of appointment of Suzanne Wise as a director
21 Oct 2011 CC04 Statement of company's objects
21 Oct 2011 CC02 Notice of removal of restriction on the company's articles
21 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
06 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
06 Sep 2011 CH03 Secretary's details changed for Mr Simon Nicholas Wilbraham on 1 August 2011
06 Sep 2011 CH01 Director's details changed for Ms Suzanne Elizabeth Wise on 1 August 2011