EFFICIENT PRODUCT COOLING SYSTEMS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/09/243 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

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

View Document

04/07/234 July 2023 Appointment of a voluntary liquidator

View Document

04/07/234 July 2023 Statement of affairs

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Termination of appointment of Kevin Barratt as a director on 2021-07-04

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRATT / 17/08/2020

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PEDLEY

View Document

20/05/2020 May 2020 CESSATION OF LUCY DAWBER AS A PSC

View Document

20/05/2020 May 2020 CESSATION OF KEVIN BARRATT AS A PSC

View Document

20/05/2020 May 2020 CESSATION OF VICKY BARRATT AS A PSC

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 CESSATION OF JAMES FREDERICK DAWBER AS A PSC

View Document

05/05/205 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 4

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 DIRECTOR APPOINTED CHRISTOPHER JOHN PEDLEY

View Document

28/05/1528 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED JAMES FREDERICK DAWBER

View Document

25/05/1025 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 4

View Document

25/05/1025 May 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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