About

Registered Number: 05645521
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (5 years and 11 months ago)
Registered Address: Unit 1 Acorn Estate Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU,

 

D & P Refrigeration Ltd was registered on 06 December 2005, it's status at Companies House is "Dissolved". There are 2 directors listed for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFS PROFESSIONAL SERVICES LTD 06 December 2005 06 December 2005 1
Secretary Name Appointed Resigned Total Appointments
AFS NOMINEES LTD 06 December 2005 06 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
LIQ14 - N/A 31 January 2018
LIQ03 - N/A 05 December 2017
4.68 - Liquidator's statement of receipts and payments 19 December 2016
4.68 - Liquidator's statement of receipts and payments 15 December 2015
AD01 - Change of registered office address 09 April 2014
RESOLUTIONS - N/A 17 October 2013
RESOLUTIONS - N/A 17 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2013
4.20 - N/A 17 October 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 13 June 2011
DISS40 - Notice of striking-off action discontinued 02 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 27 June 2007
GAZ1 - First notification of strike-off action in London Gazette 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
225 - Change of Accounting Reference Date 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.