- 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) |
---|---|---|---|
04 Apr 2014 | TM01 | Termination of appointment of Michael Storey as a director | |
31 Jan 2014 | MR01 | Registration of charge 073104540003 | |
23 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 28 August 2013 | |
03 Sep 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 28 August 2013 | |
12 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
06 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
13 Jul 2012 | TM01 | Termination of appointment of Philip Rodgers as a director | |
26 Jan 2012 | AD01 | Registered office address changed from Unit M Hadrian Enterprise Park Haltwhistle Northumberland NE49 0EX United Kingdom on 26 January 2012 | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Nov 2011 | AP01 | Appointment of Mr Michael Ralph Storey as a director | |
03 Oct 2011 | TM01 | Termination of appointment of Courtney Clift as a director | |
27 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
27 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
27 Jul 2011 | AD02 | Register inspection address has been changed | |
10 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Dec 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 28 February 2011 | |
11 Nov 2010 | AP01 | Appointment of Mr Philip John Rodgers as a director | |
30 Sep 2010 | AP01 | Appointment of Mr Courtney Aldo Clift as a director | |
30 Sep 2010 | AP01 | Appointment of Malcolm Ibbotson as a director | |
30 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 3 August 2010
|
|
09 Jul 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director |