- Company Overview for COOL RETAIL SERVICES LTD (07310454)
- Filing history for COOL RETAIL SERVICES LTD (07310454)
- People for COOL RETAIL SERVICES LTD (07310454)
- Charges for COOL RETAIL SERVICES LTD (07310454)
- Insolvency for COOL RETAIL SERVICES LTD (07310454)
- More for COOL RETAIL SERVICES LTD (07310454)
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) |
---|---|---|---|
26 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2020 | |
20 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2024 | |
22 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2023 | |
19 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2022 | |
23 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2021 | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
04 Feb 2019 | AD01 | Registered office address changed from 3B Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to 1 st James Gate Newcastle upon Tyne NE1 4AD on 4 February 2019 | |
04 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2019 | LIQ02 | Statement of affairs | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
16 Aug 2018 | AA01 | Current accounting period extended from 28 August 2018 to 30 November 2018 | |
24 May 2018 | AA | Unaudited abridged accounts made up to 28 August 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
09 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 28 August 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 28 August 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AD04 | Register(s) moved to registered office address 3B Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB | |
09 Jul 2015 | CH01 | Director's details changed for Malcolm Ibbotson on 9 July 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 28 August 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | CH01 | Director's details changed for Malcolm Ibbotson on 1 January 2014 | |
02 May 2014 | MR01 |
Registration of charge 073104540004
|
|
01 May 2014 | MR04 | Satisfaction of charge 2 in full |