Advanced company searchLink opens in new window

MEXICHEM KLEA REFRIGERANTS LIMITED

Company number 08880649

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2021 DS01 Application to strike the company off the register
17 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
10 May 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
12 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
20 Jun 2014 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
20 Jun 2014 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
20 Jun 2014 TM01 Termination of appointment of Peter Crossley as a director
20 Jun 2014 AP01 Appointment of David James Mitchell Smith as a director
20 Jun 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
20 Jun 2014 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 20 June 2014
19 Jun 2014 CERTNM Company name changed mexichem industrial hfc trading LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
19 Jun 2014 CERTNM Company name changed hamsard 3332 LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 1