This company is commonly known as Glacier Coldrooms Limited. The company was founded 10 years ago and was given the registration number 08620260. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | GLACIER COLDROOMS LIMITED |
---|---|---|
Company Number | : | 08620260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 July 2013 |
End of financial year | : | 28 February 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG | Director | 05 November 2015 | Active |
16, West St, Colne, England, BB8 0HW | Director | 23 July 2013 | Active |
Mr Asif Majid | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, West Street, Colne, England, BB8 0HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-19 | Insolvency | Liquidation disclaimer notice. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-31 | Resolution | Resolution. | Download |
2018-07-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-03 | Gazette | Gazette notice compulsory. | Download |
2017-12-04 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Accounts | Change account reference date company current shortened. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Address | Change registered office address company with date old address new address. | Download |
2015-12-03 | Capital | Capital allotment shares. | Download |
2015-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.