- Company Overview for COOLCHAIN LIMITED (03485402)
- Filing history for COOLCHAIN LIMITED (03485402)
- People for COOLCHAIN LIMITED (03485402)
- Charges for COOLCHAIN LIMITED (03485402)
- Registers for COOLCHAIN LIMITED (03485402)
- More for COOLCHAIN LIMITED (03485402)
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
|
|
12 Dec 2016 | CAP-SS | Solvency Statement dated 05/12/16 | |
12 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
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
|
|
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
|
|
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 |