REFRIGERATION (BOURNEMOUTH) LIMITED
Status | DISSOLVED |
Company No. | 01534750 |
Category | Private Limited Company |
Incorporated | 15 Dec 1980 |
Age | 43 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2010 |
Years | 14 years, 1 month, 14 days |
SUMMARY
REFRIGERATION (BOURNEMOUTH) LIMITED is an dissolved private limited company with number 01534750. It was incorporated 43 years, 5 months, 20 days ago, on 15 December 1980 and it was dissolved 14 years, 1 month, 14 days ago, on 20 April 2010. The company address is 27 Farm Street 27 Farm Street, W1J 5RJ.
Company Fillings
Gazette dissolved voluntary
Date: 20 Apr 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Dec 2009
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 17 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type full
Date: 28 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/06/01
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/06/01
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/05; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/04; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 22/11/04 from: alton wire products LTD. Pennypot industrial estate hythe kent, CT21 6PE
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/01; full list of members
Documents
Accounts with made up date
Date: 16 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 17 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/99; full list of members
Documents
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/98; no change of members
Documents
Accounts with accounts type full
Date: 07 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 22 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/97; no change of members
Documents
Legacy
Date: 29 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/96; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/95; no change of members
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 23 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/94; no change of members
Documents
Legacy
Date: 23 Aug 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 28 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 10 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/93; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 28 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 22/08/92; no change of members
Documents
Accounts with accounts type full
Date: 30 Jul 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 01 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/91; no change of members
Documents
Legacy
Date: 07 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 07/11/91 from: pennypot industrial estate dymchurch road hythe kent CT21 6PE
Documents
Accounts with accounts type full
Date: 24 Feb 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 24 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 22/08/90; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 02 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/08/89; full list of members
Documents
Legacy
Date: 22 May 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 May 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 May 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/08/88; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 05 Apr 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/08/87; full list of members
Documents
Accounts with accounts type full
Date: 17 Feb 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 01 Dec 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Dec 1987
Category: Address
Type: 287
Description: Registered office changed on 01/12/87 from: 25-35 city road 4TH floor epworth house london EC14 1AA
Documents
Legacy
Date: 05 Aug 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 29 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 18/09/86; full list of members
Documents
Accounts with accounts type group
Date: 05 Nov 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 23 Oct 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
ASD (PUBLIC SECTOR) CONSULTING LIMITED
20A MONTEM ROAD,LONDON,SE23 1SA
Number: | 10797489 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNIST GANOL FARM,FLINT,CH6 5RA
Number: | 09971971 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THE MARK 66 ROCHESTER ROW,LONDON,SW1P 1JU
Number: | 09228665 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 06598185 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.BARBOSA DRIVING SERVICES LTD
32 OLD BATH ROAD,SLOUGH,SL3 0NH
Number: | 08239965 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIRBRIGHT HOUSE FREEHOLD LIMITED
FLAT 7 PIRBRIGHT HOUSE,BOURNEMOUTH,BH2 5HL
Number: | 06887835 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |