TECHNICAL PROFESSIONAL COOLING LIMITED
Company number 11288114
- Company Overview for TECHNICAL PROFESSIONAL COOLING LIMITED (11288114)
- Filing history for TECHNICAL PROFESSIONAL COOLING LIMITED (11288114)
- People for TECHNICAL PROFESSIONAL COOLING LIMITED (11288114)
- More for TECHNICAL PROFESSIONAL COOLING LIMITED (11288114)
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 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2024 | DS01 | Application to strike the company off the register | |
30 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
09 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Mr Mark John Cox on 10 June 2020 | |
19 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 May 2020 | AD01 | Registered office address changed from Synergy House Commercial Gate Mansfield NG18 1EX England to Unit 2, Scandinavia Court Chain Bar Road Cleckheaton West Yorkshire BD19 3QW on 19 May 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
25 Feb 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
12 Dec 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 28 February 2020 | |
11 Dec 2019 | PSC04 | Change of details for Mr Gerard Antoni Ball as a person with significant control on 1 December 2019 | |
05 Dec 2019 | PSC01 | Notification of Gerard Antoni Ball as a person with significant control on 1 December 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Mark John Cox as a person with significant control on 1 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Mark John Cox on 3 April 2018 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Mark Cox on 3 April 2018 | |
03 Dec 2019 | AP01 | Appointment of Mr Gerard Antoni Ball as a director on 1 December 2019 | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
09 Nov 2018 | AD01 | Registered office address changed from Unit 4a Hamilton Road Sutton-in-Ashfield NG17 5LD United Kingdom to Synergy House Commercial Gate Mansfield NG18 1EX on 9 November 2018 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|