Advanced company searchLink opens in new window

RETAIL CHILLED SOLUTIONS LTD

Company number 09990807

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
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
  • GBP 250
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
  • GBP 100
05 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-05
  • GBP 1