Advanced company searchLink opens in new window

CCS REFRIGERATION LTD

Company number 07449946

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)
13 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2014 2.24B Administrator's progress report to 7 March 2014
13 Mar 2014 2.35B Notice of move from Administration to Dissolution
28 Oct 2013 2.24B Administrator's progress report to 24 September 2013
17 Jun 2013 F2.18 Notice of deemed approval of proposals
28 May 2013 2.17B Statement of administrator's proposal
09 Apr 2013 2.12B Appointment of an administrator
04 Apr 2013 AD01 Registered office address changed from Eco House Unit 20 & 21 Cinnamon Business Park Wigan WN2 2PR England on 4 April 2013
07 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
28 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Sep 2012 AD01 Registered office address changed from Eco House Cinnamon Brow Business Park Wigan WN2 2PR United Kingdom on 11 September 2012
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
25 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2011 CH01 Director's details changed for Mr David David Blinkhorn on 20 September 2011
20 Sep 2011 AP01 Appointment of Mr David Blinkhorn as a director
20 Sep 2011 AP01 Appointment of Mr David David Blinkhorn as a director
20 Sep 2011 AD01 Registered office address changed from Eco House Makerfield Way Ince Wigan Lancashire WN2 2PR United Kingdom on 20 September 2011
19 Sep 2011 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 19 September 2011
19 Sep 2011 TM01 Termination of appointment of Peter Valaitis as a director
24 Nov 2010 NEWINC Incorporation