Advanced company searchLink opens in new window

COOLING SYSTEMS MANAGEMENT LIMITED

Company number 03647879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2011 AR01 Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1,000
28 Jan 2011 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
26 Oct 2010 AP01 Appointment of Christina Cornelia Van Den Berg as a director
25 Oct 2010 TM01 Termination of appointment of Alfreds S A as a director
09 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Jan 2010 AR01 Annual return made up to 12 October 2009 with full list of shareholders
22 Jan 2010 AD03 Register(s) moved to registered inspection location
22 Jan 2010 AD02 Register inspection address has been changed
22 Jan 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009
22 Jan 2010 CH02 Director's details changed for Alfreds S A on 1 October 2009
22 Jul 2009 363a Return made up to 12/10/08; full list of members
02 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
08 Mar 2008 AA Total exemption small company accounts made up to 31 October 2006
30 Oct 2007 363a Return made up to 12/10/07; full list of members
30 Oct 2007 288c Secretary's particulars changed
19 Oct 2006 363a Return made up to 12/10/06; full list of members
21 Jul 2006 287 Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS
22 Jun 2006 363a Return made up to 12/10/05; full list of members