- Company Overview for RETAIL CHILLED SOLUTIONS LTD (09990807)
- Filing history for RETAIL CHILLED SOLUTIONS LTD (09990807)
- People for RETAIL CHILLED SOLUTIONS LTD (09990807)
- Charges for RETAIL CHILLED SOLUTIONS LTD (09990807)
- Insolvency for RETAIL CHILLED SOLUTIONS LTD (09990807)
- More for RETAIL CHILLED SOLUTIONS LTD (09990807)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Unit 10 Lawrence Hill Business Centre Wincanton Somerset BA9 9RT United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 16 January 2019 | |
09 Jan 2019 | LIQ02 | Statement of affairs | |
09 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | MR01 | Registration of charge 099908070001, created on 24 October 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Paul Kearns as a director on 28 September 2018 | |
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 29 August 2018
|
|
29 Aug 2018 | PSC01 | Notification of Paul Kearns as a person with significant control on 29 August 2018 | |
29 Aug 2018 | PSC04 | Change of details for Mr Richard Charles Stephens as a person with significant control on 29 August 2018 | |
29 Aug 2018 | AP03 | Appointment of Mrs Louise Stephens as a secretary on 29 August 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Paul Kearns as a director on 1 April 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Chris Hibberd as a director on 1 April 2018 | |
21 Jun 2018 | PSC04 | Change of details for Mr Richard Charles Stphens as a person with significant control on 21 June 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from Beeches Balsam Lane Wincanton Somerset BA9 9HZ United Kingdom to Unit 10 Lawrence Hill Business Centre Wincanton Somerset BA9 9RT on 17 April 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
05 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
15 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 September 2016
|
|
05 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-05
|