Advanced company searchLink opens in new window

A1R REFRIGERATION LIMITED

Company number 08356895

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)
06 Nov 2023 AD01 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ to 1066 London Road Leigh on Sea Essex SS9 3NA on 6 November 2023
30 Oct 2023 600 Appointment of a voluntary liquidator
30 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-26
30 Oct 2023 LIQ02 Statement of affairs
13 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with updates
28 Nov 2022 TM01 Termination of appointment of Mark Richard Foster as a director on 31 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
26 May 2022 AP01 Appointment of Mr Mark Richard Foster as a director on 6 April 2022
01 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
27 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
15 Sep 2020 TM01 Termination of appointment of Simon Clive Ward as a director on 15 September 2020
02 Mar 2020 TM01 Termination of appointment of Samuel Ryan Heatley as a director on 2 March 2020
23 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 103
14 Aug 2019 AP01 Appointment of Mr Samuel Ryan Heatley as a director on 1 August 2019
13 Aug 2019 PSC04 Change of details for Mr Samuel James Smith as a person with significant control on 31 July 2019
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 102
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 102
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 102
19 Jul 2019 AP01 Appointment of Mr Simon Clive Ward as a director on 6 April 2019
07 Mar 2019 CS01 Confirmation statement made on 11 January 2019 with updates
12 Dec 2018 CH01 Director's details changed for Mr Samuel James Smith on 11 December 2018