Advanced company searchLink opens in new window

GREEN COOLING LIMITED

Company number 08433546

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)
21 Mar 2017 CH01 Director's details changed for Scott Thomas Pilkington on 6 March 2017
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 4 September 2016
  • GBP 340
15 Sep 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
25 Jul 2016 AD01 Registered office address changed from 3a Amy Johnson Way Blackpool FY4 2RP England to 3a Trident Business Centre Amy Johnson Way Blackpool FY4 2RP on 25 July 2016
20 May 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 170
20 May 2016 AD01 Registered office address changed from Ground Floor,Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to 3a Amy Johnson Way Blackpool FY4 2RP on 20 May 2016
27 Oct 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 170
27 Oct 2015 CH01 Director's details changed for Mr Garry Keith Broadbent on 2 October 2014
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AP01 Appointment of Mr David Blinkhorn as a director on 17 April 2015
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 170.00
23 Oct 2014 AD01 Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor,Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 October 2014
13 Jun 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
07 Feb 2014 AP01 Appointment of Scott Thomas Pilkington as a director
02 Jul 2013 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 July 2013
18 May 2013 MR01 Registration of charge 084335460001
18 Apr 2013 TM01 Termination of appointment of David Blinkhorn as a director
28 Mar 2013 AP01 Appointment of Garry Keith Broadbent as a director
07 Mar 2013 NEWINC Incorporation