About

Registered Number: 05879506
Date of Incorporation: 18/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: 4385, 05879506: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Having been setup in 2006, Kingfisher Refrigeration Ltd are based in Cardiff, it's status is listed as "Dissolved". The companies directors are listed as Booth, Skye Danniella, Booth, Andrew Leslie, Booth, Skye Danniella, Bennett, David Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Andrew Leslie 18 July 2006 - 1
BOOTH, Skye Danniella 29 July 2013 - 1
BENNETT, David Alan 18 July 2006 13 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Skye Danniella 13 May 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
RP05 - N/A 30 August 2019
DISS16(SOAS) - N/A 29 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 June 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 20 July 2017
AA01 - Change of accounting reference date 25 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 06 August 2015
CH03 - Change of particulars for secretary 05 August 2015
CH01 - Change of particulars for director 04 August 2015
MR01 - N/A 30 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 29 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 26 March 2012
CH03 - Change of particulars for secretary 22 November 2011
CH01 - Change of particulars for director 22 November 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 27 August 2009
353 - Register of members 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2009
287 - Change in situation or address of Registered Office 27 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 01 August 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 14 May 2008
225 - Change of Accounting Reference Date 15 August 2007
363a - Annual Return 25 July 2007
287 - Change in situation or address of Registered Office 02 October 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Outstanding

N/A

Fixed & floating charge 31 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.