- Company Overview for GLACIER COLDROOMS AND REFRIGERATION LIMITED (11034211)
- Filing history for GLACIER COLDROOMS AND REFRIGERATION LIMITED (11034211)
- People for GLACIER COLDROOMS AND REFRIGERATION LIMITED (11034211)
- Insolvency for GLACIER COLDROOMS AND REFRIGERATION LIMITED (11034211)
- More for GLACIER COLDROOMS AND REFRIGERATION LIMITED (11034211)
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) |
---|---|---|---|
17 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2023 | |
16 May 2022 | LIQ02 | Statement of affairs | |
13 May 2022 | 600 | Appointment of a voluntary liquidator | |
13 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | AD01 | Registered office address changed from 92-96 Wellington Road South Stockport SK1 3TJ England to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 11 May 2022 | |
27 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Nov 2020 | AD01 | Registered office address changed from 24a King Street Leicester LE1 6RL England to 92-96 Wellington Road South Stockport SK1 3TJ on 6 November 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 12a, Flat 1, Room 1 357a Great Western St Manchester M14 4AH England to 24a King Street Leicester LE1 6RL on 20 October 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Aug 2019 | AA | Micro company accounts made up to 31 December 2017 | |
22 Jul 2019 | AA01 | Current accounting period shortened from 31 October 2018 to 31 December 2017 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
28 May 2019 | TM02 | Termination of appointment of Tanveer Naushahi Ahmed as a secretary on 22 May 2019 | |
28 May 2019 | PSC01 | Notification of Ishfaq Ahmed as a person with significant control on 22 May 2019 | |
28 May 2019 | PSC07 | Cessation of Tanveer Naushahi Ahmed as a person with significant control on 22 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Ishfaq Ahmed as a director on 22 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Tanveer Naushahi Ahmed as a director on 22 May 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
26 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-26
|