Advanced company searchLink opens in new window

CHILLED FOODS (UK) LTD

Company number 06576983

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)
15 Aug 2012 CC04 Statement of company's objects
15 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 266,768
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2016.
14 Jun 2012 AD01 Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, England on 14 June 2012
14 Jun 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016.
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2011 AA Group of companies' accounts made up to 1 January 2011
16 Jun 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016.
02 Oct 2010 AA Group of companies' accounts made up to 2 January 2010
01 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Aug 2010 AR01 Annual return made up to 25 April 2009 with full list of shareholders
27 Aug 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016.
06 Aug 2010 MISC Form 123 set to £30000100
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 June 2008
  • GBP 206,667
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 June 2008
  • GBP 6,668
16 Feb 2010 AA Group of companies' accounts made up to 28 December 2008
28 May 2009 363a Return made up to 25/04/09; full list of members
02 Jul 2008 288a Director appointed keith foreman
02 Jul 2008 288a Director appointed richard mark andrew pattrick
02 Jul 2008 288a Director appointed terry moy
26 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Jun 2008 288a Director appointed kieran carolan
20 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
25 Apr 2008 NEWINC Incorporation