Advanced company searchLink opens in new window

COOLHOUSE PROPERTIES LIMITED

Company number 04648668

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)
12 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
30 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
21 Aug 2014 TM02 Termination of appointment of Paul Hyams as a secretary on 21 August 2014
28 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
21 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Apr 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of Matthew Smith as a director
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
16 Nov 2011 TM01 Termination of appointment of Tim Allan as a director
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
10 Dec 2010 AP01 Appointment of Mr Matthew Raphael Smith as a director
10 Dec 2010 TM01 Termination of appointment of Paul Arenson as a director
25 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Mar 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Timothy Robert Allan on 27 January 2010
01 Mar 2010 CH01 Director's details changed for Marcus Simon Cooper on 27 January 2010
01 Mar 2010 CH01 Director's details changed for Melanie Bobbe on 27 January 2010
01 Mar 2010 CH01 Director's details changed for Paul Maurice Arenson on 27 January 2010
01 Mar 2010 CH03 Secretary's details changed for Paul Hyams on 27 January 2010
30 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009