J D COOLING CONTROLLED ATMOSPHERE TECHNOLOGIES LIMITED
Company number 12991943
- Company Overview for J D COOLING CONTROLLED ATMOSPHERE TECHNOLOGIES LIMITED (12991943)
- Filing history for J D COOLING CONTROLLED ATMOSPHERE TECHNOLOGIES LIMITED (12991943)
- People for J D COOLING CONTROLLED ATMOSPHERE TECHNOLOGIES LIMITED (12991943)
- Insolvency for J D COOLING CONTROLLED ATMOSPHERE TECHNOLOGIES LIMITED (12991943)
- More for J D COOLING CONTROLLED ATMOSPHERE TECHNOLOGIES LIMITED (12991943)
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) |
---|---|---|---|
29 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2024 | |
16 Nov 2023 | AD01 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 16 November 2023 | |
16 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2023 | LIQ02 | Statement of affairs | |
28 Sep 2023 | TM01 | Termination of appointment of Robert Jeffrey Keal as a director on 18 September 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Richard James Corby as a director on 12 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Hayley Ann Charlene Jackson as a director on 14 September 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of Adam Stevens as a director on 18 August 2023 | |
13 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 31 May 2022 | |
13 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | |
01 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | |
01 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 | |
13 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 May 2021 | |
20 Dec 2021 | CERTNM |
Company name changed j d cooling (softripe) LIMITED\certificate issued on 20/12/21
|
|
02 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
18 Aug 2021 | TM01 | Termination of appointment of Mark Stephen Culley as a director on 18 August 2021 | |
26 Feb 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 31 May 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Robert Jeffrey Keal on 1 January 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Robert Jeffrey Keal on 1 January 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Robert Jeffrey Keal on 1 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Thomas Edward Marshall as a director on 1 January 2021 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Richard James Corby on 11 December 2020 | |
03 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-03
|