- Company Overview for COOL ROCK LIMITED (06010106)
- Filing history for COOL ROCK LIMITED (06010106)
- People for COOL ROCK LIMITED (06010106)
- More for COOL ROCK LIMITED (06010106)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2018 | DS01 | Application to strike the company off the register | |
07 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
17 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Michele Ward as a secretary on 29 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Michele Ward as a director on 29 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Syms Yard Bumpers Way Chippenham Wiltshire SN14 6LH to 20 Water Mint Way Calne Wiltshire SN11 0RT on 29 January 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
02 Oct 2017 | PSC04 | Change of details for Mr Stephen Robert Ward as a person with significant control on 29 September 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Stephen Robert Ward on 29 September 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
26 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Mar 2015 | CH03 | Secretary's details changed for Michele Ward on 2 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Michele Ward on 2 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 27 November 2014
Statement of capital on 2014-12-16
|
|
30 Oct 2014 | CH01 | Director's details changed for Mr Stephen Robert Ward on 30 October 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
12 Dec 2013 | TM01 | Termination of appointment of Stephen Ward as a director | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AD01 | Registered office address changed from 65 St Mary Street Chippenham Wilts SN15 3JF on 25 February 2013 |