Advanced company searchLink opens in new window

COOL SYNERGY RECYCLING LTD

Company number 08230467

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2018 DS01 Application to strike the company off the register
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2017 AA Accounts for a dormant company made up to 28 February 2016
16 Feb 2017 TM01 Termination of appointment of Sean Allinson-Bulman as a director on 1 October 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
28 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
09 Oct 2015 AD01 Registered office address changed from 195 Gwendoline Road Leicester England LE5 5FN to 1317 Melton Road Syston Leicester LE7 2EN on 9 October 2015
13 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
30 May 2014 AA Accounts for a dormant company made up to 28 February 2014
30 May 2014 AD01 Registered office address changed from Unit 9 Dunchurch Trading Estate London Raod Dunchurch England CV23 9LN England on 30 May 2014
03 Oct 2013 AD01 Registered office address changed from 3B Wellington House, Wynyard Avenue Wynyard Billingham England TS22 5TB England on 3 October 2013
26 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
22 May 2013 AA01 Current accounting period extended from 30 September 2013 to 28 February 2014
27 Nov 2012 TM01 Termination of appointment of Malcolm Ibbotson as a director
10 Oct 2012 AP01 Appointment of Sean Allinson-Bulman as a director
09 Oct 2012 CH01 Director's details changed
26 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted