Advanced company searchLink opens in new window

THE SURE CHILL COMPANY LIMITED

Company number 04619553

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 Dec 2014 AA Accounts for a small company made up to 31 March 2014
15 Dec 2014 AP03 Appointment of Mr Paul Edward Saunders as a secretary on 12 December 2014
15 Dec 2014 TM02 Termination of appointment of John Granville Barker as a secretary on 12 December 2014
22 Jul 2014 AP01 Appointment of Mr Marc Dafydd Evans as a director on 17 July 2014
01 Jul 2014 TM01 Termination of appointment of Keith Bartlett as a director
12 Feb 2014 TM01 Termination of appointment of Stewart Jones as a director
20 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 571,297
28 Aug 2013 AA Full accounts made up to 31 March 2013
03 Apr 2013 CERTNM Company name changed true energy LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
03 Apr 2013 CONNOT Change of name notice
28 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
28 Mar 2013 CONNOT Change of name notice
19 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
20 Nov 2012 AP01 Appointment of Mr Nigel Andrew Saunders as a director
20 Nov 2012 AP01 Appointment of Mrs Judith Margaret Saunders as a director
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 7 November 2012
  • GBP 571,297
19 Nov 2012 AP01 Appointment of Mr Ieuan Richard Saunders as a director
19 Nov 2012 AP01 Appointment of Mr Paul Edward Saunders as a director
17 May 2012 AA Accounts for a small company made up to 31 March 2012
05 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 571,237
21 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
12 Jul 2011 AA Full accounts made up to 31 March 2011
05 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 644
04 May 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 517