COOLTRADER EQUIPMENT LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Final Gazette dissolved following liquidation |
28/02/2528 February 2025 | Final Gazette dissolved following liquidation |
28/11/2428 November 2024 | Return of final meeting in a creditors' voluntary winding up |
21/12/2321 December 2023 | Appointment of a voluntary liquidator |
21/12/2321 December 2023 | Registered office address changed from 3 Midlothian Close Broadway Sunderland Tyne & Wear SR4 8RS to Suite 2096 6-8 Revenge Road Chatham ME5 8UD on 2023-12-21 |
21/12/2321 December 2023 | Statement of affairs |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Resolutions |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-18 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD BROWN / 18/02/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JOANNE BROWN / 18/02/2010 |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM UNIT 33C ELLESMERE COURT LEECHMERE INDUSTRIAL ESTATE SUNDERLAND TYNE & WEAR |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/03/0711 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/03/063 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/09/0513 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/09/0513 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0515 February 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
03/06/033 June 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
02/03/032 March 2003 | REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | DIRECTOR RESIGNED |
02/03/032 March 2003 | SECRETARY RESIGNED |
18/02/0318 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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