- Company Overview for WR REFRIGERATION LIMITED (00594746)
- Filing history for WR REFRIGERATION LIMITED (00594746)
- People for WR REFRIGERATION LIMITED (00594746)
- Charges for WR REFRIGERATION LIMITED (00594746)
- Insolvency for WR REFRIGERATION LIMITED (00594746)
- More for WR REFRIGERATION LIMITED (00594746)
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) |
---|---|---|---|
07 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2018 | |
29 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2017 | |
30 Jan 2017 | LIQ MISC | Insolvency:secretary of state certificate of release of liquidator | |
30 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2016 | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
21 Dec 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Oct 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 | |
21 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2015 | |
13 Jul 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Apr 2015 | LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
05 Feb 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Feb 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2014 | 2.24B | Administrator's progress report to 20 November 2014 | |
04 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2014 | 2.24B | Administrator's progress report to 21 October 2014 | |
20 Nov 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 May 2014 | 2.24B | Administrator's progress report to 21 April 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 18 March 2014 | |
13 Jan 2014 | F2.18 | Notice of deemed approval of proposals | |
07 Jan 2014 | F2.18 | Notice of deemed approval of proposals | |
31 Dec 2013 | 2.17B | Statement of administrator's proposal |