- Company Overview for COOL SYNERGY RECYCLING LTD (08230467)
- Filing history for COOL SYNERGY RECYCLING LTD (08230467)
- People for COOL SYNERGY RECYCLING LTD (08230467)
- More for COOL SYNERGY RECYCLING LTD (08230467)
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
|
|
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
Statement of capital on 2014-11-13
|
|
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
|
|
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
|