About

Registered Number: 03990747
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Andrew Graeme 11 May 2000 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2012 Outstanding

N/A

Debenture 30 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.