Advanced company searchLink opens in new window

COOL PRODUCTS LIMITED

Company number 04729035

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 DS01 Application to strike the company off the register
25 Mar 2015 TM01 Termination of appointment of Michael John Peter Klein as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Michael Kevin Bauersfeld as a director on 25 March 2015
24 Nov 2014 AP01 Appointment of Mr Michael Kevin Bauersfeld as a director on 14 November 2014
18 Nov 2014 TM01 Termination of appointment of James Andrew Bolt as a director on 14 November 2014
04 Jul 2014 AP03 Appointment of Mrs Mandy Jayne Steward as a secretary
04 Jul 2014 TM02 Termination of appointment of Catherine Rushton as a secretary
13 May 2014 AP01 Appointment of Mr James Andrew Bolt as a director
13 May 2014 AP01 Appointment of Mr Michael John Peter Klein as a director
12 May 2014 AP01 Appointment of Mr Ian John Victor Doherty as a director
12 May 2014 AP03 Appointment of Mrs Catherine Stuart Rushton as a secretary
12 May 2014 TM01 Termination of appointment of Craig Robinson as a director
12 May 2014 TM01 Termination of appointment of Robert Drake as a director
12 May 2014 TM02 Termination of appointment of Robert Drake as a secretary
07 May 2014 AD01 Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 7 May 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 CH01 Director's details changed for Craig Andrew Robinson on 16 April 2014
14 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 Apr 2014 TM01 Termination of appointment of Michael Bylina as a director
14 Apr 2014 TM01 Termination of appointment of Lee Clarke as a director
09 Apr 2014 MR04 Satisfaction of charge 2 in full
09 Apr 2014 MR04 Satisfaction of charge 1 in full
22 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders