Download leads from Nexok and grow your business. Find out more

BRS Refrigerated Transport Limited

Documents

Total Documents75
Total Pages338

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off
8 August 2006First Gazette notice for voluntary strike-off
23 June 2006Application for striking-off
8 June 2006Return made up to 31/05/06; full list of members
11 April 2006Full accounts made up to 31 December 2005
7 December 2005Full accounts made up to 31 December 2004
27 October 2005Return made up to 31/05/05; full list of members
4 October 2004Full accounts made up to 31 December 2003
15 July 2004Company name changed cool-it! LIMITED\certificate issued on 15/07/04
21 June 2004Return made up to 31/05/04; full list of members
6 February 2004Full accounts made up to 31 December 2002
21 October 2003Delivery ext'd 3 mth 31/12/02
10 June 2003Return made up to 31/05/03; full list of members
20 February 2003New director appointed
20 February 2003Director resigned
14 February 2003Full accounts made up to 31 December 2001
3 February 2003Re: section 392/394
28 October 2002Delivery ext'd 3 mth 31/12/01
4 September 2002Auditor's resignation
29 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2002Full accounts made up to 31 December 2000
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
31 December 2001Secretary resigned
31 December 2001New secretary appointed
22 June 2001Director resigned
22 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
19 April 2001New director appointed
2 November 2000Full accounts made up to 31 December 1999
15 September 2000Particulars of mortgage/charge
3 August 2000Director resigned
14 July 2000Particulars of mortgage/charge
22 June 2000Return made up to 31/05/00; full list of members
17 April 2000New director appointed
10 April 2000New director appointed
29 March 2000Company name changed L.A.C. vehicle management limite d\certificate issued on 30/03/00
27 March 2000Registered office changed on 27/03/00 from: portland house clifford street chorley, lancs. PR7 1SF
7 February 2000Ad 12/10/99--------- £ si [email protected]=13843 £ ic 165000/178843
2 February 2000New director appointed
23 November 1999Director resigned
23 November 1999New secretary appointed
23 November 1999Director resigned
23 November 1999Director resigned
23 November 1999New director appointed
23 November 1999Director resigned
23 November 1999Secretary resigned;director resigned
6 November 1999Declaration of satisfaction of mortgage/charge
3 July 1999Particulars of mortgage/charge
11 June 1999Return made up to 31/05/99; no change of members
26 March 1999Accounts for a small company made up to 31 December 1998
15 January 1999New director appointed
8 October 1998Accounts for a small company made up to 31 December 1997
20 July 1998Particulars of mortgage/charge
2 July 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
23 June 1998Particulars of mortgage/charge
9 April 1998Particulars of mortgage/charge
31 October 1997New director appointed
29 July 1997Return made up to 31/05/97; full list of members
29 July 1997£ nc 100000/215000 28/04/97
29 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 July 1997Ad 01/05/97--------- £ si 115000@1=115000 £ ic 50005/165005
1 July 1997Ad 01/04/97--------- £ si 49905@1=49905 £ ic 100/50005
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 June 1997Nc inc already adjusted 23/04/97
9 June 1997Accounts for a small company made up to 31 December 1996
30 August 1996Particulars of mortgage/charge
17 June 1996Return made up to 31/05/96; no change of members
29 May 1996Full accounts made up to 31 December 1995
17 April 1996Particulars of mortgage/charge
20 February 1996Particulars of mortgage/charge
8 February 1996Particulars of mortgage/charge
18 January 1996Accounting reference date shortened from 31/03 to 31/12
13 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
6 June 1995Accounts for a small company made up to 31 March 1995
4 April 1995Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing