Advanced company searchLink opens in new window

SUNCOOL LIMITED

Company number 04994663

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)
14 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 19 February 2019
10 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 19 February 2018
17 Jul 2017 4.68 Liquidators' statement of receipts and payments to 19 February 2017
16 Sep 2016 4.68 Liquidators' statement of receipts and payments to 19 February 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Apr 2015 4.70 Declaration of solvency
02 Apr 2015 600 Appointment of a voluntary liquidator
18 Mar 2015 AD01 Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to 10 St Helens Road Swansea SA1 4AW on 18 March 2015
16 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-20
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,717
15 Jan 2015 TM01 Termination of appointment of Craig Paul Jonathan Adams as a director on 11 December 2014
23 Dec 2014 TM01 Termination of appointment of Toby Archer De Haan as a director on 11 December 2014
23 Dec 2014 TM01 Termination of appointment of Toby Kent Mason as a director on 11 December 2014
07 Oct 2014 AD01 Registered office address changed from The Old Brewery 61 Station Road Wickwar Wotton Under Edge Gloucestershire GL12 8NB to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 7 October 2014
10 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-26
  • GBP 10,717
06 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for Toby Kent Mason on 15 December 2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
02 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders