About

Registered Number: 03830980
Date of Incorporation: 24/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2016 (7 years and 10 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Price Freezers Ltd was founded on 24 August 1999 and has its registered office in Bolton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 April 2016
RESOLUTIONS - N/A 05 February 2015
4.20 - N/A 05 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2015
AD01 - Change of registered office address 23 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 03 March 2014
SH08 - Notice of name or other designation of class of shares 17 February 2014
SH01 - Return of Allotment of shares 11 February 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 September 2013
AA01 - Change of accounting reference date 27 February 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 28 May 2012
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 08 April 2010
AD01 - Change of registered office address 15 March 2010
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 10 October 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 04 July 2000
225 - Change of Accounting Reference Date 19 June 2000
288b - Notice of resignation of directors or secretaries 31 August 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.