Advanced company searchLink opens in new window

COOL & GROOVY LTD

Company number 05314463

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2020 DS01 Application to strike the company off the register
27 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
27 Nov 2013 CERTNM Company name changed cool & groovy toy co. LTD\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2012 CH01 Director's details changed for Christine Lynn Hockey on 4 May 2012
17 Aug 2012 TM01 Termination of appointment of Alan Lawrence as a director
17 Aug 2012 TM01 Termination of appointment of Trevor Page as a director
17 Aug 2012 CH01 Director's details changed for Trevor Page on 17 August 2012
06 Jan 2012 AD01 Registered office address changed from Ivy Cottage, North Street, Swinford, Lutterworth Leicestershire LE17 6BE on 6 January 2012