Advanced company searchLink opens in new window

2F REFRIGERATION AND AIR CONDITIONING LIMITED

Company number 10065888

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)
02 Apr 2024 AA Micro company accounts made up to 29 September 2023
26 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 29 September 2023
26 Mar 2024 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 600 Appointment of a voluntary liquidator
24 Oct 2023 LIQ01 Declaration of solvency
23 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-29
23 Oct 2023 AD01 Registered office address changed from Riverside Fox's Marina, the Strand Wherstead Ipswich Suffolk IP2 8NJ England to C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 October 2023
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
04 Jan 2018 AD01 Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ England to Riverside Fox's Marina, the Strand Wherstead Ipswich Suffolk IP2 8NJ on 4 January 2018
10 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 3
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 4
14 Feb 2017 AD01 Registered office address changed from 1 London Road Ipswich IP1 2HA England to 47 Lower Brook Street Ipswich IP4 1AQ on 14 February 2017
16 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted