RETAIL CHILLED SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 09990807 |
Category | Private Limited Company |
Incorporated | 05 Feb 2016 |
Age | 8 years, 3 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 18 Nov 2020 |
Years | 3 years, 6 months, 16 days |
SUMMARY
RETAIL CHILLED SOLUTIONS LTD is an dissolved private limited company with number 09990807. It was incorporated 8 years, 3 months, 28 days ago, on 05 February 2016 and it was dissolved 3 years, 6 months, 16 days ago, on 18 November 2020. The company address is C12 Marquis Court C12 Marquis Court, Team Valley, NE11 0RU, Gateshead.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2020
Action Date: 11 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-11
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
Old address: Unit 10 Lawrence Hill Business Centre Wincanton Somerset BA9 9RT United Kingdom
New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU
Documents
Liquidation voluntary statement of affairs
Date: 09 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2018
Action Date: 24 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-24
Charge number: 099908070001
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Kearns
Termination date: 2018-09-28
Documents
Capital allotment shares
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-29
Capital : 250 GBP
Documents
Notification of a person with significant control
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-29
Psc name: Paul Kearns
Documents
Change to a person with significant control
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Charles Stephens
Change date: 2018-08-29
Documents
Appoint person secretary company with name date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-29
Officer name: Mrs Louise Stephens
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Paul Kearns
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Chris Hibberd
Documents
Change to a person with significant control
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Charles Stphens
Change date: 2018-06-21
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
Old address: Beeches Balsam Lane Wincanton Somerset BA9 9HZ United Kingdom
New address: Unit 10 Lawrence Hill Business Centre Wincanton Somerset BA9 9RT
Documents
Confirmation statement with no updates
Date: 04 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Capital allotment shares
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-09-15
Documents
Some Companies
5 SHORE ROAD,HOLYWOOD,BT18 9XH
Number: | NI065931 |
Status: | ACTIVE |
Category: | Private Limited Company |
177A LIVERPOOL ROAD,MANCHESTER,M30 0WD
Number: | 10159299 |
Status: | ACTIVE |
Category: | Private Limited Company |
2, COLLEGE STREET,LUDLOW,SY8 1AN
Number: | 10221348 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
6 BARONSWOOD,NEWCASTLE UPON TYNE,NE3 3UB
Number: | 10510587 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAM,CAMBERLEY,GU15 3HL
Number: | 04721482 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT BUSINESS CENTRE C/O ADB ACCOUNTS MIDLANDS LIMITED,BROMSGROVE,B60 3ET
Number: | 11719601 |
Status: | ACTIVE |
Category: | Private Limited Company |