UNITED REFRIGERATION SOUTHERN LIMITED
Company number 05165415
- Company Overview for UNITED REFRIGERATION SOUTHERN LIMITED (05165415)
- Filing history for UNITED REFRIGERATION SOUTHERN LIMITED (05165415)
- People for UNITED REFRIGERATION SOUTHERN LIMITED (05165415)
- Charges for UNITED REFRIGERATION SOUTHERN LIMITED (05165415)
- Insolvency for UNITED REFRIGERATION SOUTHERN LIMITED (05165415)
- More for UNITED REFRIGERATION SOUTHERN LIMITED (05165415)
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) |
---|---|---|---|
26 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 05165415 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 26 February 2024 | |
12 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 05165415 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2024 | |
06 Jun 2023 | AD01 | Registered office address changed from 81 High Street Cosham Hampshire PO6 3BL United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 6 June 2023 | |
06 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2023 | LIQ02 | Statement of affairs | |
31 May 2023 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
13 Jul 2022 | AD01 | Registered office address changed from First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY to 81 High Street Cosham Hampshire PO6 3BL on 13 July 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
17 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
12 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
20 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
26 Mar 2018 | AAMD | Amended micro company accounts made up to 30 June 2016 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Barry Christopher Peskett on 28 November 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr Barry Christopher Peskett as a person with significant control on 28 November 2017 | |
08 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Barry Christopher Peskett as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Richard Mark Peskett as a person with significant control on 6 April 2016 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |