Advanced company searchLink opens in new window

WR REFRIGERATION LIMITED

Company number 00594746

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)
07 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
07 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 19 November 2018
29 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 19 November 2017
30 Jan 2017 LIQ MISC Insolvency:secretary of state certificate of release of liquidator
30 Jan 2017 4.68 Liquidators' statement of receipts and payments to 19 November 2016
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 LIQ MISC OC Court order insolvency:court order replacement/removal of liquidator
21 Dec 2016 4.40 Notice of ceasing to act as a voluntary liquidator
14 Oct 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
21 Jan 2016 4.68 Liquidators' statement of receipts and payments to 19 November 2015
13 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Apr 2015 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
05 Feb 2015 4.40 Notice of ceasing to act as a voluntary liquidator
05 Feb 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Jan 2015 600 Appointment of a voluntary liquidator
22 Dec 2014 2.24B Administrator's progress report to 20 November 2014
04 Dec 2014 600 Appointment of a voluntary liquidator
27 Nov 2014 2.24B Administrator's progress report to 21 October 2014
20 Nov 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 May 2014 2.24B Administrator's progress report to 21 April 2014
18 Mar 2014 AD01 Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 18 March 2014
13 Jan 2014 F2.18 Notice of deemed approval of proposals
07 Jan 2014 F2.18 Notice of deemed approval of proposals
31 Dec 2013 2.17B Statement of administrator's proposal