Having been setup in 2000, Talbot Frozen Foods Ltd has its registered office in Poole, it's status at Companies House is "Dissolved". We do not know the number of employees at Talbot Frozen Foods Ltd. There is one director listed as Osborne, Andrew Graeme for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OSBORNE, Andrew Graeme | 11 May 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 12 December 2018 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 17 May 2017 | |
AA01 - Change of accounting reference date | 22 December 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 26 April 2013 | |
CH01 - Change of particulars for director | 18 February 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
CH01 - Change of particulars for director | 05 August 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 19 April 2011 | |
CH01 - Change of particulars for director | 02 March 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH03 - Change of particulars for secretary | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AA - Annual Accounts | 08 April 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 18 April 2008 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 22 May 2007 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 03 May 2005 | |
AA - Annual Accounts | 10 June 2004 | |
363s - Annual Return | 17 May 2004 | |
287 - Change in situation or address of Registered Office | 05 November 2003 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2002 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 14 May 2002 | |
225 - Change of Accounting Reference Date | 14 February 2002 | |
363s - Annual Return | 06 June 2001 | |
395 - Particulars of a mortgage or charge | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
225 - Change of Accounting Reference Date | 22 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2000 | |
NEWINC - New incorporation documents | 11 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2012 | Outstanding |
N/A |
Debenture | 30 June 2000 | Outstanding |
N/A |