COOLCHAIN LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/194 April 2019 APPLICATION FOR STRIKING-OFF

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/11/1830 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/11/1830 November 2018 SAIL ADDRESS CHANGED FROM: C/O THE COMPANY SECRETARY (COOLCHAIN GROUP LIMITED) THE MINT INGRAM STREET LEEDS WEST YORKSHIRE LS11 9AW ENGLAND

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 SOLVENCY STATEMENT DATED 05/12/16

View Document

12/12/1612 December 2016 12/12/16 STATEMENT OF CAPITAL GBP 3

View Document

12/12/1612 December 2016 STATEMENT BY DIRECTORS

View Document

12/12/1612 December 2016 REDUCE ISSUED CAPITAL 05/12/2016

View Document

04/01/164 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/01/1515 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1515 January 2015 COMPANY NAME CHANGED COOLCHAIN GROUP LIMITED CERTIFICATE ISSUED ON 15/01/15

View Document

30/12/1430 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DANIEL HAY / 16/07/2014

View Document

18/07/1418 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/07/1418 July 2014 SAIL ADDRESS CREATED

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR IAN BRUCE DAY

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT FORSTER

View Document

21/01/1421 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR GARY JAMES BROWN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR NICHOLAS DANIEL HAY

View Document

01/02/131 February 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MERRICK

View Document

28/08/1228 August 2012 SECRETARY APPOINTED MR ROBERT PAUL FORSTER

View Document

07/02/127 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY TAMSIN WINSPEAR

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MR ANDREW DAVID MERRICK

View Document

17/01/1117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TAMSIN JANE WINSPEAR / 17/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MERRICK / 17/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH MEESON / 17/01/2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM LOW FARE FINDER HOUSE LEEDS BRADFORD AIRPORT YEADON WEST YORKSHIRE LS19 7TU

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: LOW FARE FINDER HOUSE LEEDS BRADFORD AIRPORT LEEDS WEST YORKSHIRE LS19 7TU

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: BUILDING 470 BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 AUDITOR'S RESIGNATION

View Document

07/01/057 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: CLAXFIELD HOUSE LONDON ROAD TEYNHAM SITTINGBOURNE KENT ME9 9PR

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 FULL GROUP ACCOUNTS MADE UP TO 01/05/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

23/09/9823 September 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 30/04/98

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NC INC ALREADY ADJUSTED 28/05/98

View Document

04/06/984 June 1998 £ NC 2510000/2510100 26/05/98

View Document

04/06/984 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/98

View Document

20/05/9820 May 1998 S-DIV CONVE 30/04/98

View Document

20/05/9820 May 1998 £ NC 100/2510000 30/04/98

View Document

20/05/9820 May 1998 ADOPT MEM AND ARTS 30/04/98

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED 30/04/98

View Document

20/05/9820 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED 2049TH SINGLE MEMBER SHELF INVES TMENT COMPANY LIMITED CERTIFICATE ISSUED ON 14/05/98

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 ADOPT MEM AND ARTS 28/04/98

View Document

06/05/986 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

24/12/9724 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company