TATE REFRIGERATION LIMITED

1st Floor North 1st Floor North, Keen Road, CF24 5JW, Cardiff
StatusDISSOLVED
Company No.02836734
CategoryPrivate Limited Company
Incorporated15 Jul 1993
Age30 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution07 Aug 2020
Years3 years, 9 months, 25 days

SUMMARY

TATE REFRIGERATION LIMITED is an dissolved private limited company with number 02836734. It was incorporated 30 years, 10 months, 17 days ago, on 15 July 1993 and it was dissolved 3 years, 9 months, 25 days ago, on 07 August 2020. The company address is 1st Floor North 1st Floor North, Keen Road, CF24 5JW, Cardiff.



Company Fillings

Gazette dissolved liquidation

Date: 07 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2019

Action Date: 27 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2018

Action Date: 27 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: 18 Ffordd Cambria Pontarddulais Swansea SA4 8AF

New address: 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW

Change date: 2017-04-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 06 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital cancellation shares

Date: 08 May 2015

Action Date: 11 Mar 2014

Category: Capital

Type: SH06

Capital : 18,000 GBP

Date: 2014-03-11

Documents

View document PDF

Capital cancellation shares

Date: 08 May 2015

Action Date: 23 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-23

Capital : 32,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 08 May 2015

Action Date: 06 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-06

Capital : 13,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-28

Capital : 32,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Address

Type: AD01

Old address: 18 Ffordd Cambria Pontarddulais Swansea SA1 7ET

Change date: 2011-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-02

Old address: 18 Ffordd Cambria Pontardulais Swansea SA4 8AF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-15

Officer name: Paul David Tate

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Address

Type: AD01

Old address: 73 Pen-Y-Garn Pentrechwyth Swansea SA1 7ET

Change date: 2010-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alida Tate

Change date: 2010-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/12/99--------- £ si 20000@1=20000 £ ic 12000/32000

Documents

View document PDF

Resolution

Date: 06 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Capital

Type: 123

Description: £ nc 12000/32000 01/12/99

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/98; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 06 Feb 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AAMD

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Capital

Type: 88(2)R

Description: Ad 28/07/96--------- £ si 11000@1=11000 £ ic 1000/12000

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/07/96

Documents

View document PDF

Resolution

Date: 09 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 29/04/96 from: 5 marine walk maritime quarter swansea west glamorgan SA1 1YQ

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/94; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 02 Sep 1993

Category: Capital

Type: 88(2)R

Description: Ad 02/08/93--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 21/07/93 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 15 Jul 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 ALLWASTE LIMITED

1 HITHERMOOR ROAD,STAINES-UPON-THAMES,TW19 6AH

Number:08610378
Status:ACTIVE
Category:Private Limited Company

ABBEYWORLD LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:03788697
Status:ACTIVE
Category:Private Limited Company

COTTON ACCOUNTANCY SERVICES LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09090241
Status:ACTIVE
Category:Private Limited Company

CRAFTY BARBERS LIMITED

6 KINGSWAY,WEST WICKHAM,BR4 9JF

Number:09400003
Status:ACTIVE
Category:Private Limited Company

EDWARD DRIVEWAYS LTD

43 CLAUGHTON ROAD,DUDLEY,DY2 7EA

Number:11684888
Status:ACTIVE
Category:Private Limited Company

ROW2GROW FITNESS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08616917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source