COOL RETAIL SERVICES LTD

Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne
StatusLIQUIDATION
Company No.07310454
CategoryPrivate Limited Company
Incorporated09 Jul 2010
Age13 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

COOL RETAIL SERVICES LTD is an liquidation private limited company with number 07310454. It was incorporated 13 years, 10 months, 9 days ago, on 09 July 2010. The company address is Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2024

Action Date: 17 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2023

Action Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2022

Action Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2021

Action Date: 17 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2020-07-15

Old address: 1 st James Gate Newcastle upon Tyne NE1 4AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 3B Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB

New address: 1 st James Gate Newcastle upon Tyne NE1 4AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 28 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 28 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Dec 2015

Category: Address

Type: AD04

New address: 3B Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Ibbotson

Change date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 28 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Ibbotson

Change date: 2014-01-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073104540004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Storey

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073104540003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 28 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-28

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2013

Action Date: 28 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-28

Made up date: 2013-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Legacy

Date: 04 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Rodgers

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: AD01

Old address: Unit M Hadrian Enterprise Park Haltwhistle Northumberland NE49 0EX United Kingdom

Change date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ralph Storey

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Courtney Clift

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Move registers to sail company

Date: 27 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 10 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Dec 2010

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-28

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Rodgers

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Courtney Aldo Clift

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Ibbotson

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2010

Action Date: 03 Aug 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-08-03

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 09 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRYS COACHES HOLDINGS LIMITED

PETER CLIFFORD HOUSE GREAT WESTERN WAY,TAUNTON,TA2 6BX

Number:10014459
Status:ACTIVE
Category:Private Limited Company
Number:CE016514
Status:ACTIVE
Category:Charitable Incorporated Organisation

HARDING UTILITIES LIMITED

52A TOWN LANE,BEBINGTON,CH63 5RB

Number:11059688
Status:ACTIVE
Category:Private Limited Company

J & J GROUNDWORKS LTD

24 RECTORY LANE,BECCLES,NR34 7RF

Number:06119415
Status:ACTIVE
Category:Private Limited Company

PRE-COMPLETION TESTING LIMITED

THE STRAW BARN UPTON END FARM BUSINESS PARK,SHILLINGTON,SG5 3PF

Number:05271946
Status:ACTIVE
Category:Private Limited Company

SPICY PA PA LTD

405 MOSSPARK BOULEVARD,GLASGOW,G52 1JG

Number:SC561334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source