Advanced company searchLink opens in new window

EFFICIENT PRODUCT COOLING SYSTEMS LIMITED

Company number 07247551

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 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2023 AD01 Registered office address changed from Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Manchester M3 4PF on 19 October 2023
04 Jul 2023 AD01 Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR to Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU on 4 July 2023
04 Jul 2023 LIQ02 Statement of affairs
04 Jul 2023 600 Appointment of a voluntary liquidator
04 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-26
16 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
06 Aug 2021 TM01 Termination of appointment of Kevin Barratt as a director on 4 July 2021
11 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2020 CH01 Director's details changed for Mr Kevin Barratt on 17 August 2020
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
20 May 2020 PSC07 Cessation of Lucy Dawber as a person with significant control on 1 April 2020
20 May 2020 PSC01 Notification of Christopher Pedley as a person with significant control on 1 April 2020
20 May 2020 PSC07 Cessation of James Frederick Dawber as a person with significant control on 1 April 2020
20 May 2020 PSC07 Cessation of Vicky Barratt as a person with significant control on 1 April 2020
20 May 2020 PSC07 Cessation of Kevin Barratt as a person with significant control on 1 April 2020
05 May 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 4
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates