Advanced company searchLink opens in new window

SUMMIT COOLING LTD

Company number 08011566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2017 DS01 Application to strike the company off the register
16 Dec 2016 AA Micro company accounts made up to 4 October 2016
18 Oct 2016 AA01 Previous accounting period shortened from 31 December 2016 to 4 October 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
17 Mar 2014 TM01 Termination of appointment of Mark Hutchinson as a director
17 Mar 2014 AP01 Appointment of Mr Robert Michael Spinks as a director
07 Feb 2014 AAMD Amended accounts made up to 31 December 2012
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
14 May 2013 TM01 Termination of appointment of Robert Spinks as a director
21 Sep 2012 TM02 Termination of appointment of Robert Spinks as a secretary
10 Sep 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
10 Sep 2012 AD01 Registered office address changed from Britannia House 18 Second Avenue Chatham Kent ME4 5AU England on 10 September 2012
29 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted