- Company Overview for COOLTHERMAL LIMITED (05316275)
- Filing history for COOLTHERMAL LIMITED (05316275)
- People for COOLTHERMAL LIMITED (05316275)
- Charges for COOLTHERMAL LIMITED (05316275)
- More for COOLTHERMAL LIMITED (05316275)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2012 | DS01 | Application to strike the company off the register | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Jan 2012 | AR01 |
Annual return made up to 31 December 2011
Statement of capital on 2012-01-30
|
|
06 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 May 2010 | AA01 | Current accounting period extended from 31 December 2009 to 30 June 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from, arabesque house, monks cross drive, huntington york, north yorkshire, YO32 9GW | |
06 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
06 Jan 2009 | 288c | Director and Secretary's Change of Particulars / matthew chandler / 01/07/2008 / Street was: 53 bishopfields drive, now: chemin de clarennaux 31; Area was: st peters quarter, now: ; Post Town was: york, now: clarens 1815; Region was: north yorkshire, now: ; Post Code was: YO26 4WY, now: ; Country was: , now: switzerland | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Jan 2008 | 363s | Return made up to 17/12/07; no change of members | |
24 Jan 2008 | 363(288) |
Director's particulars changed
|
|
17 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Jan 2007 | 363s | Return made up to 17/12/06; full list of members | |
01 Aug 2006 | 288b | Secretary resigned | |
19 Jul 2006 | 395 | Particulars of mortgage/charge | |
11 Jul 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
23 Jun 2006 | 288a | New secretary appointed;new director appointed | |
13 Jan 2006 | 363s | Return made up to 17/12/05; full list of members | |
13 Jan 2005 | 88(2)R | Ad 17/12/04--------- £ si 9999@.01 |