Advanced company searchLink opens in new window

J D COOLING CONTROLLED ATMOSPHERE TECHNOLOGIES LIMITED

Company number 12991943

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-16
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-03
  • GBP 100