COOLCANALS GUIDES LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

26/09/1726 September 2017 Annual accounts for year ending 26 Sep 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts for year ending 26 Sep 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 26 September 2015

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 SAIL ADDRESS CHANGED FROM: ARCHWAY COTTAGE FOLLETT ROAD TOPSHAM EXETER EX3 0JP ENGLAND

View Document

26/09/1526 September 2015 Annual accounts for year ending 26 Sep 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 SAIL ADDRESS CREATED

View Document

21/10/1421 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

21/10/1421 October 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

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 26 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts for year ending 26 Sep 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 26 September 2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ROBYN PHILLIPPA GREENWOOD / 19/10/2012

View Document

19/10/1219 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTINE CLAIRE O'CALLAGHAN / 19/10/2012

View Document

26/09/1226 September 2012 Annual accounts for year ending 26 Sep 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 26 September 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 128 NEWTOWN ROAD MALVERN WORCESTERSHIRE WR14 1PF

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTINE CLAIRE O'CALLAGHAN / 11/10/2011

View Document

11/10/1111 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTIVE CLAIRE O'CALLAGHAN / 27/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ROBYN PHILLIPPA GREENWOOD / 27/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTIVE CLAIRE O'CALLAGHAN / 27/09/2010

View Document

27/09/0927 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information