- Company Overview for CCS REFRIGERATION LTD (07449946)
- Filing history for CCS REFRIGERATION LTD (07449946)
- People for CCS REFRIGERATION LTD (07449946)
- Charges for CCS REFRIGERATION LTD (07449946)
- Insolvency for CCS REFRIGERATION LTD (07449946)
- More for CCS REFRIGERATION LTD (07449946)
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
|
|
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 |