- Company Overview for CONCEPT REFRIGERATION LIMITED (02503269)
- Filing history for CONCEPT REFRIGERATION LIMITED (02503269)
- People for CONCEPT REFRIGERATION LIMITED (02503269)
- Insolvency for CONCEPT REFRIGERATION LIMITED (02503269)
- Registers for CONCEPT REFRIGERATION LIMITED (02503269)
- More for CONCEPT REFRIGERATION LIMITED (02503269)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 5 February 2025 | |
30 Sep 2024 | CH01 | Director's details changed for Mr Neil Robert Coombes on 30 September 2024 | |
28 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
04 Jul 2023 | AD01 | Registered office address changed from Maple House 5 the Maples Cleeve Somerset BS49 4FS United Kingdom to 2 the Crescent Taunton Somerset TA1 4EA on 4 July 2023 | |
03 Jul 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2023 | LIQ02 | Statement of affairs | |
03 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 May 2023 | AD01 | Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY Wales to Maple House 5 the Maples Cleeve Somerset BS49 4FS on 12 May 2023 | |
08 Aug 2022 | TM01 | Termination of appointment of Geoffrey Alan Mitchell as a director on 8 August 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
29 Mar 2022 | AP01 | Appointment of Mr Geoffrey Alan Mitchell as a director on 29 March 2022 | |
15 Jul 2021 | AD03 | Register(s) moved to registered inspection location 29a Huddersfield Road Meltham Holmfirth HD9 4AF | |
15 Jul 2021 | AD02 | Register inspection address has been changed to 29a Huddersfield Road Meltham Holmfirth HD9 4AF | |
13 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
09 Jul 2021 | CH01 | Director's details changed for Mr Neil Robert Coombes on 9 July 2021 | |
30 Jun 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 October 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Aug 2019 | PSC02 | Notification of Morzine Group Limited as a person with significant control on 11 July 2019 |