Advanced company searchLink opens in new window

REFRIGERATION RETAIL SYSTEMS LIMITED

Company number 06602141

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)
11 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2014 L64.07 Completion of winding up
04 Sep 2012 COCOMP Order of court to wind up
22 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 TM01 Termination of appointment of Darren White as a director
15 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2
15 Jun 2011 CH01 Director's details changed for Darren Wilfred White on 1 September 2010
09 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Darren Wilfred White on 27 May 2010
09 Jun 2010 CH01 Director's details changed for Stephen Parkinson on 27 May 2010
20 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
09 Nov 2009 AR01 Annual return made up to 27 May 2009 with full list of shareholders
24 Jun 2009 363a Return made up to 27/05/09; full list of members
24 Jun 2009 288c Director's change of particulars / darren white / 01/04/2009
11 Jul 2008 88(2) Ad 09/07/08\gbp si 1@1=1\gbp ic 1/2\
18 Jun 2008 CERTNM Company name changed crosswater contracting LIMITED\certificate issued on 18/06/08
04 Jun 2008 288a Director and secretary appointed stephen parkinson
04 Jun 2008 288a Director appointed darren wilfred white
02 Jun 2008 288b Appointment terminated director corporate appointments LIMITED
27 May 2008 NEWINC Incorporation