CAMBRIAN REFRIGERATION LIMITED

7 Carreg Erw Birchgrove Swansea Carreg Erw 7 Carreg Erw Birchgrove Swansea Carreg Erw, Swansea, SA7 0HJ, Wales
StatusACTIVE
Company No.07368171
CategoryPrivate Limited Company
Incorporated07 Sep 2010
Age13 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

CAMBRIAN REFRIGERATION LIMITED is an active private limited company with number 07368171. It was incorporated 13 years, 8 months, 25 days ago, on 07 September 2010. The company address is 7 Carreg Erw Birchgrove Swansea Carreg Erw 7 Carreg Erw Birchgrove Swansea Carreg Erw, Swansea, SA7 0HJ, Wales.



Company Fillings

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-24

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 24 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 24 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

New address: 7 Carreg Erw Birchgrove Swansea Carreg Erw Birchgrove Swansea SA7 0HJ

Change date: 2020-06-22

Old address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2019

Action Date: 24 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-24

Made up date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2019

Action Date: 25 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-25

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2018

Action Date: 26 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-26

Made up date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 27 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-27

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-29

New date: 2016-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Lisa Joanne Shea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG

Old address: Furze Bank 34 Hanover Street Swansea SA1 6BA

Change date: 2016-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Anthony Shea

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Joanne Shea

Change date: 2014-03-14

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Shea

Change date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-04

Old address: Mardy Chambers 6 Wind Street Swansea SA1 1DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16QP LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:11230308
Status:ACTIVE
Category:Private Limited Company

BALLICHERRY FARM CONTRACTING LTD

BALLICHERRY FARM,DINGWALL,IV7 8LH

Number:SC512974
Status:ACTIVE
Category:Private Limited Company

E.B. PROPERTIES LIMITED

CURO HOUSE GREENBOX,BROMSGROVE,B60 4AL

Number:00512124
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENVIEW SHEDS AND FENCES LIMITED

7 NORTHACRE DRIVE,CLITHEROE,BB7 9XT

Number:10747416
Status:ACTIVE
Category:Private Limited Company

LIBERTY TO DREAMS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11154119
Status:ACTIVE
Category:Private Limited Company

RACKHAM HOUSEFLOORS MANUFACTURING LIMITED

MILL STREET EAST,WEST YORKSHIRE,WF12 9TA

Number:04764985
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