FB COOL LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registered office address changed from 4 Hawkshead Road Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ England to 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Second filing of Confirmation Statement dated 2020-04-08

View Document

25/06/2125 June 2021 Second filing of Confirmation Statement dated 2019-04-18

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-08 with updates

View Document

22/06/2122 June 2021 Change of details for Mr Jonathan Robert Bagley as a person with significant control on 2021-04-01

View Document

21/06/2121 June 2021 Notification of David Leatt as a person with significant control on 2021-04-01

View Document

21/06/2121 June 2021 Notification of Suzanne Foran as a person with significant control on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

08/04/208 April 2020 Confirmation statement made on 2020-04-08 with no updates

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 Confirmation statement made on 2019-04-18 with updates

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE OWENS

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BAGLEY

View Document

12/09/1812 September 2018 CESSATION OF LES OWENS AS A PSC

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS SUZANNE FORAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL OWENS

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR LESLIE PETER OWENS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 31/08/13 STATEMENT OF CAPITAL GBP 113

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 ALTER ARTICLES 18/07/2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR DAVID LEATT

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR JON BAGLEY

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR NEIL HAROLD OWENS

View Document

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 01/12/11 STATEMENT OF CAPITAL GBP 106

View Document

16/05/1216 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY PAM CLOUGH

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED INVASIVE WEED CONSORTIUM LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

14/05/1214 May 2012 SECRETARY APPOINTED SUZANNE FORAN

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR JOHN CARROLL

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR MIKE CLOUGH

View Document

11/04/1211 April 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

21/12/1121 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

18/01/1118 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/01/1015 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE CLOUGH / 01/10/2009

View Document

27/11/0827 November 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