Advanced company searchLink opens in new window

REFRIGERANT PRODUCTS LIMITED

Company number 02724872

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)
23 May 2012 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
19 Sep 2011 AD01 Registered office address changed from C/O a-Gas Uk Ltd - Banyard Road Portbury West Bristol BS20 7XH United Kingdom on 19 September 2011
16 Sep 2011 4.70 Declaration of solvency
16 Sep 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
16 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-05
16 Sep 2011 600 Appointment of a voluntary liquidator
08 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 02/09/2011
08 Aug 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 134,299
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 Nov 2010 TM01 Termination of appointment of Kenneth Logan as a director
25 Nov 2010 AP01 Appointment of Mr Richard Briere as a director
25 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Nov 2010 TM02 Termination of appointment of Redvers Best as a secretary
02 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
02 Jul 2010 AD01 Registered office address changed from Clifton Heights Triangle West Bristol BS8 1EJ on 2 July 2010
23 Dec 2009 AUD Auditor's resignation
05 Oct 2009 AA Full accounts made up to 31 December 2008
02 Jul 2009 363a Return made up to 22/06/09; full list of members
04 Feb 2009 AA Full accounts made up to 31 December 2007
09 Jan 2009 288c Secretary's Change of Particulars / redvers best / 09/01/2009 / HouseName/Number was: , now: 15; Street was: 4 badminton villas, now: lon helyg; Area was: bridge street, now: trehafren; Post Town was: chepstow, now: newtown; Region was: gwent, now: powys
04 Aug 2008 288a Director appointed ronald owen buissinne
21 Jul 2008 288b Appointment Terminated Director john rutley
03 Jul 2008 363a Return made up to 22/06/08; full list of members