- Company Overview for JACKSON REFRIGERATION LIMITED (05364757)
- Filing history for JACKSON REFRIGERATION LIMITED (05364757)
- People for JACKSON REFRIGERATION LIMITED (05364757)
- Charges for JACKSON REFRIGERATION LIMITED (05364757)
- Insolvency for JACKSON REFRIGERATION LIMITED (05364757)
- More for JACKSON REFRIGERATION LIMITED (05364757)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2020 | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2019 | |
18 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2018 | |
07 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from Unit 19 Cossall Industrial Estate Solomon Road Ilkeston Derbyshire DE7 5UA United Kingdom to 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 24 February 2017 | |
28 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2016 | |
10 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2015 | |
03 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2014 | |
25 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Mar 2013 | AR01 |
Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-03-08
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 May 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Richard Edward Winter on 14 February 2011 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Nov 2010 | AA01 | Previous accounting period extended from 25 February 2010 to 28 February 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Richard Edward Winter on 1 October 2009 |