Advanced company searchLink opens in new window

CONCEPT REFRIGERATION LIMITED

Company number 02503269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-23
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