About

Registered Number: 04888157
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

A-cold Holdings Ltd was registered on 04 September 2003 and has its registered office in Essex. The organisation does not have any directors listed. We do not know the number of employees at A-cold Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 19 June 2020
RESOLUTIONS - N/A 12 June 2020
LIQ01 - N/A 12 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2020
MR04 - N/A 14 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 20 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 08 August 2007
287 - Change in situation or address of Registered Office 25 September 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 24 August 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
225 - Change of Accounting Reference Date 28 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
395 - Particulars of a mortgage or charge 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.