- Company Overview for SPECIALIST COOLING LIMITED (07025248)
- Filing history for SPECIALIST COOLING LIMITED (07025248)
- People for SPECIALIST COOLING LIMITED (07025248)
- Charges for SPECIALIST COOLING LIMITED (07025248)
- Insolvency for SPECIALIST COOLING LIMITED (07025248)
- More for SPECIALIST COOLING LIMITED (07025248)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2013 | |
31 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2012 | AD01 | Registered office address changed from C/O Shorts 6 Fairfield Road Chesterfield Derbyshire S40 4TP on 16 January 2012 | |
21 Oct 2011 | AR01 |
Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-10-21
|
|
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mr Dean Stuart Fairbourn on 1 January 2010 | |
03 Aug 2010 | AA01 | Current accounting period extended from 30 September 2010 to 30 November 2010 | |
18 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2009 | NEWINC | Incorporation |