Advanced company searchLink opens in new window

KRCOOLING LTD

Company number 08899874

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)
15 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
21 May 2019 LIQ03 Liquidators' statement of receipts and payments to 14 March 2019
28 Mar 2018 AD01 Registered office address changed from Unit 1a Pembroke Business Park College Road Hextable Kent BR6 7LN to 257B Croydon Road Beckenham Kent BR3 3PS on 28 March 2018
23 Mar 2018 LIQ02 Statement of affairs
23 Mar 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-15
07 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 Mar 2015 AD01 Registered office address changed from 454 Westhorne Avenue London SE9 5LT England to Unit 1a Pembroke Business Park College Road Hextable Kent BR6 7LN on 24 March 2015
07 Jan 2015 AD01 Registered office address changed from 349a Chigwell Road Woodford Green Essex IG8 8PE England to 454 Westhorne Avenue London SE9 5LT on 7 January 2015
07 Apr 2014 AD01 Registered office address changed from 454 Westhorne Avenue Eltham London SE9 5LT on 7 April 2014
19 Mar 2014 AD01 Registered office address changed from 452 Westhorne Avenue London SE9 5LT England on 19 March 2014
18 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-18
  • GBP 2