COURIER COOL LIMITED
Status | DISSOLVED |
Company No. | 03488166 |
Category | Private Limited Company |
Incorporated | 05 Jan 1998 |
Age | 26 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2016 |
Years | 7 years, 9 months, 28 days |
SUMMARY
COURIER COOL LIMITED is an dissolved private limited company with number 03488166. It was incorporated 26 years, 4 months, 25 days ago, on 05 January 1998 and it was dissolved 7 years, 9 months, 28 days ago, on 02 August 2016. The company address is Unit 1 Ridge Way Drake'S Drive Unit 1 Ridge Way Drake'S Drive, Aylesbury, HP18 9BF, Bucks.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 May 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2014
Action Date: 02 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034881660002
Charge creation date: 2014-07-02
Documents
Change account reference date company current shortened
Date: 16 Jul 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2014-12-31
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Tattam
Documents
Mortgage satisfy charge full
Date: 17 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 21 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Appoint person secretary company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gillian Hills
Documents
Change registered office address company with date old address
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Address
Type: AD01
Old address: Suite 134 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD
Change date: 2010-10-26
Documents
Termination secretary company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Cladd
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edwin Francis Tattam
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicola Tattam
Documents
Change person secretary company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Elizabeth Cladd
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 25/02/2009 from 33 great linch middleton milton keynes MK10 9BF
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
Certificate change of name company
Date: 24 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed soft box systems.co.uk LIMITED\certificate issued on 24/01/02
Documents
Certificate change of name company
Date: 18 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed courier cool LIMITED\certificate issued on 18/12/01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/99; full list of members
Documents
Legacy
Date: 11 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 11/12/98 from: 1 canesworde road dunstable bedfordshire LU6 3JJ
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 31/12/98
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
135 COLINDEEP LANE,LONDON,NW9 6DD
Number: | 03767572 |
Status: | ACTIVE |
Category: | Private Limited Company |
SFP 9 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ
Number: | 08055009 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
251 ALEXANDRA ROAD,GATESHEAD,NE8 1RD
Number: | 07379185 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXION TECHNOLOGIES INCORPORATED LIMITED
43 ESKFIELD GROVE,ESKBANK,EH22 3FA
Number: | SC375932 |
Status: | ACTIVE |
Category: | Private Limited Company |
314 A BATH ROAD,HOUNSLOW,TW4 7HW
Number: | 11324405 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST HOUSE,LONDON,NW1 5PU
Number: | 11611856 |
Status: | ACTIVE |
Category: | Private Limited Company |