- Company Overview for MASTERCOOL LIMITED (02448665)
- Filing history for MASTERCOOL LIMITED (02448665)
- People for MASTERCOOL LIMITED (02448665)
- More for MASTERCOOL LIMITED (02448665)
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
|
|
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
|
|
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
|
|
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 |