Advanced company searchLink opens in new window

NH3 REFRIGERATION LIMITED

Company number 03065563

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)
09 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 5 July 2022
10 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 5 July 2021
31 Jul 2021 LIQ10 Removal of liquidator by court order
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 5 July 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 5 July 2019
01 Aug 2018 AD01 Registered office address changed from 1 Minton Enterprise Park, Oaks Drive, Newmarket Suffolk CB8 7YY to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 1 August 2018
28 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jul 2018 LIQ02 Statement of affairs
25 Jul 2018 600 Appointment of a voluntary liquidator
25 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-06
15 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
21 May 2018 CH01 Director's details changed for Johnathan Alistair Ball on 21 May 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 755
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 755
16 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
27 Oct 2014 TM02 Termination of appointment of Linda Galllagher as a secretary on 24 September 2014
11 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 755
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders