- Company Overview for REFRIGERATED VEHICLES LIMITED (07298470)
- Filing history for REFRIGERATED VEHICLES LIMITED (07298470)
- People for REFRIGERATED VEHICLES LIMITED (07298470)
- Charges for REFRIGERATED VEHICLES LIMITED (07298470)
- More for REFRIGERATED VEHICLES LIMITED (07298470)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Paul John Burridge as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Nov 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-11-07
|
|
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | AD01 | Registered office address changed from Unit 1 Oakwood Business Park Golden Cross Hailsham East Sussex BN27 4AH England on 15 October 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from Unit 2 Oakwood Business Park Golden Cross Hailsham East Sussex BN27 4AH England on 15 October 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from Unit 2 Prospect House Lower Dicker Hailsham East Sussex BN27 4BT on 25 September 2013 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for Mr Paul John Burridge on 4 October 2012 |