COOLERTECH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/09/236 September 2023 | Order of court to wind up |
09/02/229 February 2022 | Compulsory strike-off action has been suspended |
09/02/229 February 2022 | Compulsory strike-off action has been suspended |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
20/04/2120 April 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/04/2120 April 2021 | FIRST GAZETTE |
10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM UNIT 1 OAKWOOD BUSINESS PARK GOLDEN CROSS HAILSHAM EAST SUSSEX BN27 4AH |
18/05/2018 May 2020 | 30/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
12/12/1912 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083091840001 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
18/11/1918 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083091840002 |
26/09/1926 September 2019 | 31/03/18 UNAUDITED ABRIDGED |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/148 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
28/08/1428 August 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 |
10/02/1410 February 2014 | CURREXT FROM 30/11/2013 TO 31/03/2014 |
17/12/1317 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM THE GARAGES LONGDOWN MEADOW TURZES FARM SHRUB LANE BURWASH ETCHINGHAM EAST SUSSEX TN19 7ED ENGLAND |
12/07/1312 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083091840001 |
27/11/1227 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COOLERTECH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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