Advanced company searchLink opens in new window

COOL RETAIL SERVICES LTD

Company number 07310454

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)
20 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 17 January 2024
22 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 17 January 2023
19 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 17 January 2022
23 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 17 January 2021
15 Jul 2020 AD01 Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
04 Feb 2019 AD01 Registered office address changed from 3B Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to 1 st James Gate Newcastle upon Tyne NE1 4AD on 4 February 2019
04 Feb 2019 600 Appointment of a voluntary liquidator
04 Feb 2019 LIQ02 Statement of affairs
04 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
12 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
16 Aug 2018 AA01 Current accounting period extended from 28 August 2018 to 30 November 2018
24 May 2018 AA Unaudited abridged accounts made up to 28 August 2017
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
09 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 28 August 2016
06 Apr 2016 AA Total exemption small company accounts made up to 28 August 2015
15 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
15 Dec 2015 AD04 Register(s) moved to registered office address 3B Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
09 Jul 2015 CH01 Director's details changed for Malcolm Ibbotson on 9 July 2015
05 Dec 2014 AA Total exemption small company accounts made up to 28 August 2014
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
27 Nov 2014 CH01 Director's details changed for Malcolm Ibbotson on 1 January 2014
02 May 2014 MR01 Registration of charge 073104540004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
01 May 2014 MR04 Satisfaction of charge 2 in full
04 Apr 2014 TM01 Termination of appointment of Michael Storey as a director