Advanced company searchLink opens in new window

COOLSARA PROPERTIES LIMITED

Company number NI037168

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 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
  • LRESM(NI) ‐ Special resolution to wind up
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
  • GBP 2