Advanced company searchLink opens in new window

GS REFRIGERATION SERVICES LIMITED

Company number 06298663

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)
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
  • ANNOTATION A Second Filed AR01 is registered on 23/06/2014
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Richard John Skelton on 2 July 2010
19 Jul 2010 CH01 Director's details changed for Philip Malcolm Skelton on 2 July 2010
19 Jul 2010 CH01 Director's details changed for Michael Grace on 2 July 2010
19 Jul 2010 CH03 Secretary's details changed for Philip Malcolm Skelton on 2 July 2010
12 Aug 2009 363a Return made up to 02/07/09; full list of members
07 May 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Aug 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
21 Jul 2008 88(2) Ad 09/07/08\gbp si 19999@1=19999\gbp ic 1/20000\
21 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2008 363a Return made up to 02/07/08; full list of members
27 Sep 2007 287 Registered office changed on 27/09/07 from: c/o andrew m jackson, essex house, manor street, hull HU1 1XH
31 Jul 2007 CERTNM Company name changed demwick LIMITED\certificate issued on 31/07/07
17 Jul 2007 287 Registered office changed on 17/07/07 from: c/o andrew m jackson, essex, house, manor street, hull, HU1 1XH
12 Jul 2007 288a New director appointed
12 Jul 2007 288a New director appointed
12 Jul 2007 288a New secretary appointed
12 Jul 2007 288b Secretary resigned