- Company Overview for COOLIT MANAGEMENT LTD. (06442181)
- Filing history for COOLIT MANAGEMENT LTD. (06442181)
- People for COOLIT MANAGEMENT LTD. (06442181)
- More for COOLIT MANAGEMENT LTD. (06442181)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2016 | DS01 | Application to strike the company off the register | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 2 March 2016 | |
30 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 2 March 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr. Charles Mcgrath on 14 October 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Aug 2011 | CH01 | Director's details changed for Mr. Charles Mcgrath on 15 August 2011 | |
23 Feb 2011 | CH01 | Director's details changed for Mr Sam Zegrour on 23 February 2011 | |
23 Feb 2011 | AD01 | Registered office address changed from 64 Ney Street Ashton Under Lyne OL7 9NL United Kingdom on 23 February 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Mr. Charles Mcgrath on 11 October 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from Lower Tunstead Farm Tunstead Lane, Greenfield Oldham Lancashire OL3 7NT on 11 October 2010 | |
11 Oct 2010 | TM02 | Termination of appointment of Janet Mcgrath as a secretary | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders |