COOLERCANS LTD
Status | DISSOLVED |
Company No. | 06579342 |
Category | Private Limited Company |
Incorporated | 29 Apr 2008 |
Age | 16 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 5 days |
SUMMARY
COOLERCANS LTD is an dissolved private limited company with number 06579342. It was incorporated 16 years, 1 month, 2 days ago, on 29 April 2008 and it was dissolved 2 years, 1 month, 5 days ago, on 26 April 2022. The company address is Braehead Braehead, Woking, GU22 0AH, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2018
Action Date: 06 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-06
New address: Braehead Wych Hill Lane Woking GU22 0AH
Old address: Annfield Scotts Grove Road Chobham Woking Surrey GU24 8DX
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Change person director company with change date
Date: 01 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mrs Lara Smyth
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lara Smyth
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Smyth
Change date: 2010-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 287
Description: Registered office changed on 11/05/2009 from annfield scotts grove road chobham GU24 8DX united kingdom
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed mrs lara smyth
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs lara smyth
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director incorporate directors LIMITED
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary incorporate secretariat LIMITED
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr jamie smyth
Documents
Some Companies
1F1 99 SHANDWICK PLACE,EDINBURGH,EH2 4SD
Number: | SC610474 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08634751 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CROSSGATE,CUPAR,KY15 5HS
Number: | SC544961 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 05433072 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 CHESNUT DRIVE CHESTNUT DRIVE,BISHOP'S STORTFORD,CM22 7EZ
Number: | 11660488 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 10627645 |
Status: | ACTIVE |
Category: | Private Limited Company |