Advanced company searchLink opens in new window

COOLCHAIN LIMITED

Company number 03485402

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2019 DS01 Application to strike the company off the register
10 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
30 Nov 2018 AD03 Register(s) moved to registered inspection location Holiday House Ingram Street Leeds LS11 9AW
30 Nov 2018 AD02 Register inspection address has been changed from C/O the Company Secretary (Coolchain Group Limited) the Mint Ingram Street Leeds West Yorkshire LS11 9AW England to Holiday House Ingram Street Leeds LS11 9AW
03 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
28 Dec 2017 AA Full accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Dec 2016 SH20 Statement by Directors
12 Dec 2016 SH19 Statement of capital on 12 December 2016
  • GBP 3
12 Dec 2016 CAP-SS Solvency Statement dated 05/12/16
12 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 05/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,510,000.99
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jan 2015 CERTNM Company name changed coolchain group LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2015-01-12
15 Jan 2015 CONNOT Change of name notice
30 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2,510,000.99
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jul 2014 AD03 Register(s) moved to registered inspection location The Mint Ingram Street Leeds West Yorkshire LS11 9AW
18 Jul 2014 AD02 Register inspection address has been changed to The Mint Ingram Street Leeds West Yorkshire LS11 9AW
18 Jul 2014 CH01 Director's details changed for Mr Nicholas Daniel Hay on 16 July 2014
29 Apr 2014 AP03 Appointment of Mr Ian Bruce Day as a secretary