Advanced company searchLink opens in new window

MASTERCOOL LIMITED

Company number 02448665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2019 DS01 Application to strike the company off the register
19 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
12 Oct 2018 PSC01 Notification of Gary Kevin Haughey as a person with significant control on 1 May 2018
12 Oct 2018 CS01 Confirmation statement made on 17 August 2018 with updates
12 Oct 2018 PSC07 Cessation of Mastercool (Southern) Limited as a person with significant control on 1 May 2018
20 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
20 Sep 2017 AD01 Registered office address changed from Unit 9 Stanley Centre Kelvin Way Crawley RH10 9SE England to Onega House, 112 Main Road Sidcup DA14 6NE on 20 September 2017
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Nov 2016 AD01 Registered office address changed from Unit 12 Stanley Centre Kelvin Way Crawley Sussex RH10 9SE to Unit 9 Stanley Centre Kelvin Way Crawley RH10 9SE on 23 November 2016
21 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
02 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
04 Jul 2014 AD01 Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 4 July 2014
04 Jul 2014 TM01 Termination of appointment of Mark Abel as a director
05 Feb 2014 TM01 Termination of appointment of Stephen Kelly as a director
06 Jan 2014 AP01 Appointment of Mr Gary Kevin Haughey as a director
22 Nov 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200
22 Nov 2013 TM01 Termination of appointment of Mark Levey as a director
22 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Jan 2013 AP01 Appointment of Mr Mark John Abel as a director