Advanced company searchLink opens in new window

GLACIER COLDROOMS AND REFRIGERATION LIMITED

Company number 11034211

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-10
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
  • GBP 1