BEB REFRIGERATION LTD
Status | DISSOLVED |
Company No. | 09024233 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 10 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2023 |
Years | 5 months, 21 days |
SUMMARY
BEB REFRIGERATION LTD is an dissolved private limited company with number 09024233. It was incorporated 10 years, 22 days ago, on 06 May 2014 and it was dissolved 5 months, 21 days ago, on 07 December 2023. The company address is 3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2023
Action Date: 24 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2022
Action Date: 24 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-24
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Old address: St David's House Newtown Powys SY16 1RB United Kingdom
New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ
Change date: 2021-04-16
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 15 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Gazette filings brought up to date
Date: 24 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
New address: St David's House Newtown Powys SY16 1RB
Old address: Rosemount the Bank Newtown Powys SY16 2AB
Change date: 2019-02-26
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company current shortened
Date: 18 Nov 2016
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Appoint person secretary company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Glenda Louise Elliott
Documents
Some Companies
AUDREYS COURT (OCK STREET) MANAGEMENT LIMITED
RECTORY MEWS CROWN ROAD,OXFORD,OX33 1UL
Number: | 10396823 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU
Number: | 06035615 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS
Number: | 08322970 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELLY HOUSE,WEMBLEY,HA9 0LH
Number: | 09741347 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 72 BRUCE GROVE,LONDON,N17 6UZ
Number: | 09785998 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 7, SAVANT HOUSE,LONDON,NW1 7JL
Number: | 10890528 |
Status: | ACTIVE |
Category: | Private Limited Company |