- Company Overview for S S REFRIGERATION LIMITED (05709281)
- Filing history for S S REFRIGERATION LIMITED (05709281)
- People for S S REFRIGERATION LIMITED (05709281)
- Charges for S S REFRIGERATION LIMITED (05709281)
- Insolvency for S S REFRIGERATION LIMITED (05709281)
- More for S S REFRIGERATION LIMITED (05709281)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2012 | |
11 Apr 2012 | AD01 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 | |
01 Dec 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Apr 2011 | AD01 | Registered office address changed from 7 Greenlands Road, Kemsing Sevenoaks Kent TN15 6PH on 5 April 2011 | |
05 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
05 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Mar 2010 | AR01 |
Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-03-18
|
|
17 Mar 2010 | CH03 | Secretary's details changed for Denise Eileen Spiers on 4 February 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Denise Eileen Spiers on 4 February 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Keith David Spiers on 4 February 2010 | |
30 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
26 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
18 Jun 2008 | 288b | Appointment Terminated Director rosalind sharp | |
18 Jun 2008 | 288b | Appointment Terminated Director allan sharp | |
18 Jun 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
12 May 2008 | 363a | Return made up to 14/02/08; full list of members | |
12 Sep 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
11 Apr 2007 | 363a | Return made up to 14/02/07; full list of members | |
10 Mar 2006 | 88(2)R | Ad 14/02/06--------- £ si 998@1=998 £ ic 2/1000 | |
10 Mar 2006 | 288a | New director appointed |