Advanced company searchLink opens in new window

ECOCOOLING LIMITED

Company number 04264018

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)
01 Sep 2006 363a Return made up to 02/08/06; full list of members
22 Aug 2006 AA Total exemption small company accounts made up to 31 August 2005
06 Feb 2006 CERTNM Company name changed workspace cooling LIMITED\certificate issued on 06/02/06
19 Aug 2005 363a Return made up to 02/08/05; full list of members
05 Jul 2005 287 Registered office changed on 05/07/05 from: 28 london road sandbach cheshire CW11 3BD
06 Apr 2005 AA Total exemption small company accounts made up to 31 August 2004
02 Sep 2004 395 Particulars of mortgage/charge
03 Aug 2004 363s Return made up to 02/08/04; full list of members
06 Jul 2004 AA Total exemption small company accounts made up to 31 August 2003
28 Aug 2003 363s Return made up to 02/08/03; full list of members
06 Aug 2003 AA Total exemption small company accounts made up to 31 August 2002
13 Jan 2003 88(2)R Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100
13 Jan 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2003 123 £ nc 1000/2000 20/12/02
18 Oct 2002 363s Return made up to 02/08/02; full list of members
26 Feb 2002 288a New director appointed
22 Feb 2002 CERTNM Company name changed austin broady associates buildin g services LIMITED\certificate issued on 22/02/02
20 Sep 2001 288b Director resigned
13 Aug 2001 288b Secretary resigned
13 Aug 2001 288b Director resigned
13 Aug 2001 288a New secretary appointed;new director appointed
13 Aug 2001 288a New director appointed
13 Aug 2001 287 Registered office changed on 13/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR