- Company Overview for COLD OVERTON LTD (13609674)
- Filing history for COLD OVERTON LTD (13609674)
- People for COLD OVERTON LTD (13609674)
- More for COLD OVERTON LTD (13609674)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2022 | DS01 | Application to strike the company off the register | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
05 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
20 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 | |
04 Oct 2021 | PSC07 | Cessation of Cheryl Mcnish as a person with significant control on 29 September 2021 | |
04 Oct 2021 | PSC01 | Notification of Monica Sumera as a person with significant control on 29 September 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Cheryl Mcnish as a director on 29 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Mrs Monica Sumera as a director on 29 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 7 Curbar Close North Wingfield Chesterfield S42 5PS England to First Floor Offices 102Ae Station Road Old Hill West Midlands B64 6PL on 30 September 2021 | |
08 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-08
|