About

Registered Number: 02607692
Date of Incorporation: 03/05/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2017 (6 years and 11 months ago)
Registered Address: Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

 

Having been setup in 1991, Kristal Cooling Uk Ltd are based in Worcester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. Kristal Cooling Uk Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 14 February 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2016
4.68 - Liquidator's statement of receipts and payments 29 May 2015
AD01 - Change of registered office address 04 April 2014
RESOLUTIONS - N/A 27 March 2014
RESOLUTIONS - N/A 27 March 2014
4.70 - N/A 27 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 11 May 2009
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 15 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 11 May 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 10 May 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 24 May 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 20 February 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 02 June 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 08 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1992
363s - Annual Return 20 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1991
MEM/ARTS - N/A 04 November 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
287 - Change in situation or address of Registered Office 31 October 1991
CERTNM - Change of name certificate 29 October 1991
RESOLUTIONS - N/A 28 October 1991
RESOLUTIONS - N/A 16 July 1991
NEWINC - New incorporation documents 03 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.