- Company Overview for COOLONG RE LIMITED (07994137)
- Filing history for COOLONG RE LIMITED (07994137)
- People for COOLONG RE LIMITED (07994137)
- Insolvency for COOLONG RE LIMITED (07994137)
- More for COOLONG RE LIMITED (07994137)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2017 | AD01 | Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to 14 Derby Road Stapleford Nottingham NG9 7AA on 18 December 2017 | |
14 Dec 2017 | LIQ01 | Declaration of solvency | |
14 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
09 Jan 2016 | SH08 | Change of share class name or designation | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Matthew Robert Edward Crichton-Brown on 19 August 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
11 Feb 2013 | AD01 | Registered office address changed from Andersons House 1St Floor 27 Peterborough Road Harrow Middlesex HA1 2AU United Kingdom on 11 February 2013 | |
16 Mar 2012 | NEWINC | Incorporation |