EXPRESS COOLING LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Registered office address changed from 2a Hybris Business Park Crossways Dorchester DT2 8BF United Kingdom to 20 20 Vespasian Way Dorchester Dorset DT1 2rd on 2022-05-12

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-07-31

View Document

08/01/228 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNIT 1 HYBRIS BUSINESS PARK, WARMWELL ROAD CROSSWAYS DORCHESTER DORSET DT2 8BF ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 2A HYBRIS BUSINESS PARK CROSSWAYS DORCHESTER DORSET DT2 8BF

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/12/1429 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/12/1016 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL VERNON POMEROY / 04/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VERNON POMEROY / 04/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEITH HARRIS / 04/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAY BROWN / 04/12/2009

View Document

28/12/0828 December 2008 CURRSHO FROM 31/12/2009 TO 31/07/2009

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED MARTIN KEITH HARRIS

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED MARTIN RAY BROWN

View Document

27/12/0827 December 2008 DIRECTOR AND SECRETARY APPOINTED PAUL VERNON POMEROY

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

05/12/085 December 2008 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