TATE REFRIGERATION LIMITED
Status | DISSOLVED |
Company No. | 02836734 |
Category | Private Limited Company |
Incorporated | 15 Jul 1993 |
Age | 30 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 07 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 23 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 23 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 06 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital return purchase own shares
Date: 18 Jan 2016
Category: Capital
Type: SH03
Documents
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
Mortgage satisfy charge full
Date: 22 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Capital return purchase own shares
Date: 08 May 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 May 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 May 2015
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
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
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/08; full list of members
Documents
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
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/07; full list of members
Documents
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
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
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
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
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
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 02 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 31/10/03
Documents
Legacy
Date: 05 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
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
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
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
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
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
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
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
Legacy
Date: 06 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/12/99--------- £ si 20000@1=20000 £ ic 12000/32000
Documents
Resolution
Date: 06 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 1999
Category: Capital
Type: 123
Description: £ nc 12000/32000 01/12/99
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/99; no change of members
Documents
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
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/98; no change of members
Documents
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
Legacy
Date: 08 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/97; full list of members
Documents
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
Legacy
Date: 09 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 28/07/96--------- £ si 11000@1=11000 £ ic 1000/12000
Documents
Legacy
Date: 09 Sep 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/07/96
Documents
Resolution
Date: 09 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/96; no change of members
Documents
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
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
Legacy
Date: 11 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/95; no change of members
Documents
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
Legacy
Date: 30 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/94; full list of members
Documents
Legacy
Date: 02 Sep 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Legacy
Date: 02 Sep 1993
Category: Capital
Type: 88(2)R
Description: Ad 02/08/93--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 21 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 21 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Some Companies
1 HITHERMOOR ROAD,STAINES-UPON-THAMES,TW19 6AH
Number: | 08610378 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
6 KINGSWAY,WEST WICKHAM,BR4 9JF
Number: | 09400003 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CLAUGHTON ROAD,DUDLEY,DY2 7EA
Number: | 11684888 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08616917 |
Status: | ACTIVE |
Category: | Private Limited Company |