Advanced company searchLink opens in new window

INCOOL LTD

Company number 09016727

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2020 DS01 Application to strike the company off the register
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
02 Jun 2018 CH01 Director's details changed for Michael Gerrard Carver on 2 June 2018
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
20 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
20 May 2017 CONNOT Change of name notice
21 Apr 2017 AP01 Appointment of Michael Gerrard Carver as a director on 6 March 2017
20 Apr 2017 AD01 Registered office address changed from 37 Thornhill Avenue Brinsworth Rotherham S60 5EP to 20 Headingley Mews Wakefield West Yorkshire WF1 3AB on 20 April 2017
20 Apr 2017 TM01 Termination of appointment of Ian Walker as a director on 11 March 2017
10 Mar 2017 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2017-03-10
  • GBP 1
10 Mar 2017 AR01 Annual return made up to 26 April 2015 with full list of shareholders
10 Mar 2017 AA Total exemption full accounts made up to 30 April 2016
10 Mar 2017 RT01 Administrative restoration application
10 Mar 2017 CERTNM Company name changed incool\certificate issued on 10/03/17
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 1