COOL EQUESTRIAN LIMITED
Status | DISSOLVED |
Company No. | 06064732 |
Category | Private Limited Company |
Incorporated | 24 Jan 2007 |
Age | 17 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 1 day |
SUMMARY
COOL EQUESTRIAN LIMITED is an dissolved private limited company with number 06064732. It was incorporated 17 years, 4 months, 8 days ago, on 24 January 2007 and it was dissolved 7 months, 1 day ago, on 31 October 2023. The company address is The Stables The Stables, Saffron Walden, CB11 3SU, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Metcalfe
Notification date: 2018-02-28
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-28
Psc name: Louise Metcalfe
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-08
New address: The Stables Widdington Saffron Walden CB11 3SU
Old address: Fields Farm Egerton Malpas Cheshire SY14 8AN
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-27
Officer name: Mr Steven Metcalfe
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-27
Officer name: Mrs Louise Metcalfe
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Jocelyn Branch
Termination date: 2018-02-27
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Martin Branch
Termination date: 2018-02-27
Documents
Termination secretary company with name termination date
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Martin Branch
Termination date: 2018-02-27
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-27
Psc name: Sara Jocelyn Branch
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Martin Branch
Cessation date: 2018-02-27
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Mr Timothy Martin Branch
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sara Jocelyn Branch
Change date: 2010-01-26
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-26
Officer name: Timothy Martin Branch
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 28/02/08
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 FLORENCE ROAD (BRIGHTON) LTD
4 GREENACRES RING,LITTLEHAMPTON,BN16 4BU
Number: | 05419953 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000416 |
Status: | ACTIVE |
Category: | Royal Charter Company |
34-36 LONDON ROAD,WEMBLEY,HA9 7EX
Number: | 09730253 |
Status: | ACTIVE |
Category: | Private Limited Company |
21/23 ALGITHA ROAD,SKEGNESS,PE25 2AG
Number: | 11939405 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, PILTON INDUSTRIAL ESTATE,CROYDON,CR0 3RA
Number: | 09459662 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LUNDY DRIVE,SWANSEA,SA3 5QL
Number: | 04481553 |
Status: | ACTIVE |
Category: | Private Limited Company |