This company is commonly known as Eezi Freeze Wholesale Limited. The company was founded 12 years ago and was given the registration number 08048710. The firm's registered office is in BLACKPOOL. You can find them at Unit 2, Dickies Lane South, Blackpool, Lancashire. This company's SIC code is 56290 - Other food services.
Name | : | EEZI FREEZE WHOLESALE LIMITED |
---|---|---|
Company Number | : | 08048710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2012 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Dickies Lane South, Blackpool, Lancashire, FY4 5LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greg's Building, 1 Booth Street, Manchester, M2 4DU | Director | 01 March 2016 | Active |
Unit 3, Dickies Lane, Blackpool, England, FY4 5LG | Director | 27 April 2012 | Active |
Plot 4, Furness Drive, Poulton-Le-Fylde, FY6 8JS | Director | 01 June 2012 | Active |
Mr Christopher Paul Hardingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Greg's Building, 1 Booth Street, Manchester, M2 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-25 | Resolution | Resolution. | Download |
2021-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Address | Change registered office address company with date old address new address. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-01 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Address | Change registered office address company with date old address new address. | Download |
2015-06-13 | Officers | Termination director company with name termination date. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.