EFFICIENT PRODUCT COOLING SYSTEMS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 03/12/243 December 2024 | Final Gazette dissolved following liquidation | 
| 03/12/243 December 2024 | Final Gazette dissolved following liquidation | 
| 03/09/243 September 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 19/10/2319 October 2023 | Registered office address changed from Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Manchester M3 4PF on 2023-10-19 | 
| 04/07/234 July 2023 | Resolutions | 
| 04/07/234 July 2023 | Resolutions | 
| 04/07/234 July 2023 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR to Cg & Co Gregs Building 1 Booth Street Manchester M2 4DU on 2023-07-04 | 
| 04/07/234 July 2023 | Appointment of a voluntary liquidator | 
| 04/07/234 July 2023 | Statement of affairs | 
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-10 with no updates | 
| 09/05/239 May 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-10 with no updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 06/08/216 August 2021 | Termination of appointment of Kevin Barratt as a director on 2021-07-04 | 
| 11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRATT / 17/08/2020 | 
| 29/05/2029 May 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 20/05/2020 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PEDLEY | 
| 20/05/2020 May 2020 | CESSATION OF LUCY DAWBER AS A PSC | 
| 20/05/2020 May 2020 | CESSATION OF KEVIN BARRATT AS A PSC | 
| 20/05/2020 May 2020 | CESSATION OF VICKY BARRATT AS A PSC | 
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES | 
| 20/05/2020 May 2020 | CESSATION OF JAMES FREDERICK DAWBER AS A PSC | 
| 05/05/205 May 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 4 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 28/06/1928 June 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES | 
| 04/05/184 May 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | 
| 23/05/1723 May 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 27/05/1627 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders | 
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 14/07/1514 July 2015 | DIRECTOR APPOINTED CHRISTOPHER JOHN PEDLEY | 
| 28/05/1528 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders | 
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 28/05/1428 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders | 
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 20/05/1320 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders | 
| 01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 15/05/1215 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders | 
| 16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 20/05/1120 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders | 
| 25/05/1025 May 2010 | DIRECTOR APPOINTED JAMES FREDERICK DAWBER | 
| 25/05/1025 May 2010 | 11/05/10 STATEMENT OF CAPITAL GBP 4 | 
| 25/05/1025 May 2010 | CURRSHO FROM 31/05/2011 TO 31/12/2010 | 
| 10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company