Advanced company searchLink opens in new window

KOOLTECH TRAILERS LIMITED

Company number 12038612

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)
26 Mar 2024 CH01 Director's details changed for Daniel Burrough on 26 March 2024
26 Mar 2024 PSC04 Change of details for Daniel Burrough as a person with significant control on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN England to 12B George Street Bath BA1 2EH on 26 March 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 May 2022 PSC04 Change of details for Daniel Burrough as a person with significant control on 30 May 2022
30 May 2022 CH01 Director's details changed for Daniel Burrough on 30 May 2022
28 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
21 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 January 2020
04 May 2021 AA01 Current accounting period shortened from 30 June 2020 to 31 January 2020
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
23 Sep 2019 PSC01 Notification of Daniel Burrough as a person with significant control on 7 June 2019
13 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
12 Sep 2019 AP01 Appointment of Daniel Burrough as a director on 12 September 2019
12 Sep 2019 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 12 September 2019
12 Sep 2019 TM01 Termination of appointment of Graham Robertson Stephens as a director on 12 September 2019
12 Sep 2019 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 14 Queen Square Bath BA1 2HN on 12 September 2019
07 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-07
  • GBP 1