I COOL REFRIGERATION LTD

The Club House The Club House, Bishop Auckland, DL14 9SS, County Durham, England
StatusACTIVE
Company No.11881402
CategoryPrivate Limited Company
Incorporated14 Mar 2019
Age5 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

I COOL REFRIGERATION LTD is an active private limited company with number 11881402. It was incorporated 5 years, 3 months, 1 day ago, on 14 March 2019. The company address is The Club House The Club House, Bishop Auckland, DL14 9SS, County Durham, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-08

Old address: 14 Hollowfield Chilton Ferryhill DL17 0RT England

New address: The Club House Tindale Crescent Bishop Auckland County Durham DL14 9SS

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

Old address: 1a the Cottages Rushyford Ferryhill County Durham DL17 0LN England

New address: 14 Hollowfield Chilton Ferryhill DL17 0RT

Change date: 2020-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Graham I'anson

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Emma Wintersgill

Cessation date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Hannah Emma Wintersgill

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Mr Graham I'anson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

New address: 1a the Cottages Rushyford Ferryhill County Durham DL17 0LN

Change date: 2019-05-01

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 14 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN & ANCHOR HOTEL

CROWN & ANCHOR HOTEL,NORTHUMBERLAND,TD15 2RX

Number:LP008110
Status:ACTIVE
Category:Limited Partnership

DRS IT LIMITED

UNIT A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:11612384
Status:ACTIVE
Category:Private Limited Company

GREEN ENERGY CONSULTANTS LIMITED

35 DAMORY STREET,BLANDFORD FORUM,DT11 7EU

Number:06334141
Status:ACTIVE
Category:Private Limited Company

LANDFARE LTD

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:07282536
Status:LIQUIDATION
Category:Private Limited Company

NOBLE WASTE LTD

UNITY HALL,WAKEFIELD,WF1 1EP

Number:11366385
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM BUILD LIMITED

35 LINCOLN GROVE,NOTTINGHAM,NG12 2FN

Number:10983372
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