- Company Overview for BRACKNELL REFRIGERATION SERVICES LIMITED (08567438)
- Filing history for BRACKNELL REFRIGERATION SERVICES LIMITED (08567438)
- People for BRACKNELL REFRIGERATION SERVICES LIMITED (08567438)
- More for BRACKNELL REFRIGERATION SERVICES LIMITED (08567438)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2022 | DS01 | Application to strike the company off the register | |
23 Aug 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
20 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
10 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Jonathan Hughes as a person with significant control on 6 April 2016 | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
27 Jun 2016 | AD01 | Registered office address changed from Bridge Works Bridge Road Ascot Berkshire SL5 9NL to Orchard Lea Cottage Winkfield Lane Windsor Berkshire SL4 4RU on 27 June 2016 | |
17 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
29 Apr 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 October 2015 | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
21 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-10-18
|
|
17 Oct 2014 | AP01 | Appointment of Mr Jonathan Hughes as a director on 16 June 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 16 June 2014 | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off |