Based in London, Refrigerated Vehicles (UK) Ltd was registered on 15 January 1982, it has a status of "Dissolved". Burridge, Raymond John, Camfield, Donald are listed as directors of this company. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURRIDGE, Raymond John | N/A | - | 1 |
CAMFIELD, Donald | N/A | 01 January 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 July 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2015 | |
2.24B - N/A | 04 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 March 2014 | |
2.34B - N/A | 17 February 2014 | |
2.24B - N/A | 11 February 2014 | |
2.24B - N/A | 08 August 2013 | |
2.31B - N/A | 08 August 2013 | |
AD01 - Change of registered office address | 02 July 2013 | |
2.24B - N/A | 02 April 2013 | |
F2.18 - N/A | 05 November 2012 | |
2.17B - N/A | 23 October 2012 | |
AD01 - Change of registered office address | 11 September 2012 | |
1.4 - Notice of completion of voluntary arrangement | 10 September 2012 | |
2.12B - N/A | 04 September 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 12 January 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 21 September 2011 | |
AA - Annual Accounts | 11 March 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 06 January 2011 | |
AR01 - Annual Return | 21 April 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 07 August 2008 | |
169 - Return by a company purchasing its own shares | 07 February 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 23 May 2005 | |
AUD - Auditor's letter of resignation | 24 November 2004 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 21 May 2003 | |
AA - Annual Accounts | 24 December 2002 | |
AUD - Auditor's letter of resignation | 20 November 2002 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 02 August 2001 | |
225 - Change of Accounting Reference Date | 29 June 2001 | |
363s - Annual Return | 05 June 2001 | |
RESOLUTIONS - N/A | 28 September 2000 | |
RESOLUTIONS - N/A | 28 September 2000 | |
123 - Notice of increase in nominal capital | 28 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2000 | |
363s - Annual Return | 26 May 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 30 December 1998 | |
363s - Annual Return | 22 June 1998 | |
AA - Annual Accounts | 18 December 1997 | |
363s - Annual Return | 19 June 1997 | |
AA - Annual Accounts | 17 December 1996 | |
363s - Annual Return | 20 June 1996 | |
AA - Annual Accounts | 09 January 1996 | |
395 - Particulars of a mortgage or charge | 20 July 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 05 January 1995 | |
363s - Annual Return | 21 June 1994 | |
AA - Annual Accounts | 08 January 1994 | |
288 - N/A | 14 June 1993 | |
RESOLUTIONS - N/A | 02 June 1993 | |
363s - Annual Return | 02 June 1993 | |
395 - Particulars of a mortgage or charge | 27 April 1993 | |
AA - Annual Accounts | 16 March 1993 | |
287 - Change in situation or address of Registered Office | 01 February 1993 | |
288 - N/A | 11 March 1992 | |
288 - N/A | 11 March 1992 | |
AA - Annual Accounts | 02 March 1992 | |
AA - Annual Accounts | 17 April 1991 | |
363a - Annual Return | 17 April 1991 | |
RESOLUTIONS - N/A | 09 April 1991 | |
RESOLUTIONS - N/A | 09 April 1991 | |
RESOLUTIONS - N/A | 09 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 1991 | |
123 - Notice of increase in nominal capital | 09 April 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 April 1991 | |
AA - Annual Accounts | 21 May 1990 | |
363 - Annual Return | 21 May 1990 | |
RESOLUTIONS - N/A | 19 June 1989 | |
RESOLUTIONS - N/A | 19 June 1989 | |
RESOLUTIONS - N/A | 19 June 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 1989 | |
123 - Notice of increase in nominal capital | 19 June 1989 | |
AA - Annual Accounts | 13 June 1989 | |
363 - Annual Return | 13 June 1989 | |
395 - Particulars of a mortgage or charge | 24 April 1989 | |
AA - Annual Accounts | 04 August 1988 | |
363 - Annual Return | 04 August 1988 | |
CERTNM - Change of name certificate | 10 June 1987 | |
363 - Annual Return | 13 March 1987 | |
287 - Change in situation or address of Registered Office | 13 March 1987 | |
AA - Annual Accounts | 19 February 1987 | |
MISC - Miscellaneous document | 15 January 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 July 1995 | Outstanding |
N/A |
Legal mortgage | 15 April 1993 | Outstanding |
N/A |
Mortgage debenture | 10 April 1989 | Outstanding |
N/A |