- Company Overview for COOLSARA PROPERTIES LIMITED (NI037168)
- Filing history for COOLSARA PROPERTIES LIMITED (NI037168)
- People for COOLSARA PROPERTIES LIMITED (NI037168)
- Charges for COOLSARA PROPERTIES LIMITED (NI037168)
- Insolvency for COOLSARA PROPERTIES LIMITED (NI037168)
- More for COOLSARA PROPERTIES LIMITED (NI037168)
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 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2023 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
01 Apr 2022 | 4.71(NI) | Declaration of solvency | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2022 | VL1 | Appointment of a liquidator | |
31 Mar 2022 | AD01 | Registered office address changed from Muir Building 427 Holywood Road Belfast BT4 2LT to 30 Monaghan Street Newry Down BT35 6AA on 31 March 2022 | |
30 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
30 Mar 2022 | MR04 | Satisfaction of charge 2 in full | |
16 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Dec 2021 | PSC04 | Change of details for Mr Jonathan Mills as a person with significant control on 22 December 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Mr Jonathan Mills on 22 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
25 Jul 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 May 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
16 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Andrew Robert Francis Weir as a director on 30 November 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|