KOOLKWIC LIMITED

Cound Mill Cound Mill, Shrewsbury, SY5 6AP, England
StatusDISSOLVED
Company No.07830669
CategoryPrivate Limited Company
Incorporated01 Nov 2011
Age12 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 6 days

SUMMARY

KOOLKWIC LIMITED is an dissolved private limited company with number 07830669. It was incorporated 12 years, 6 months, 19 days ago, on 01 November 2011 and it was dissolved 1 year, 11 months, 6 days ago, on 14 June 2022. The company address is Cound Mill Cound Mill, Shrewsbury, SY5 6AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Charles William Wise

Termination date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Graeme Stuart Cameron

Appointment date: 2021-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

Old address: Baxters Cottage St. Leonards Close Bridgnorth WV16 4EJ England

New address: Cound Mill Cound Shrewsbury SY5 6AP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Nov 2020

Category: Address

Type: AD04

New address: Baxters Cottage St. Leonards Close Bridgnorth WV16 4EJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

New address: Baxters Cottage St. Leonards Close Bridgnorth WV16 4EJ

Change date: 2020-03-03

Old address: Cound Mill Cound Shrewsbury Shropshire SY5 6AP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Graeme Stuart Cameron

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Charles William Wise

Appointment date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Graeme Stuart Cameron

Change date: 2019-02-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Graeme Stuart Cameron

Change date: 2019-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: Cound Mill Cound Shrewsbury Shropshire SY5 6AP

Old address: C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA

Change date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Charles William Wise

Cessation date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Mr Michael Graeme Stuart Cameron

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-19

Capital : 4,200 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Nov 2016

Category: Address

Type: AD02

New address: Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR

Old address: C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Nov 2015

Category: Address

Type: AD03

New address: C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Mr Michael Graeme Stuart Cameron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Old address: Somerset House 37 Temple Street Birmingham B2 5DJ

New address: C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA

Change date: 2015-11-30

Documents

View document PDF

Change sail address company with new address

Date: 30 Nov 2015

Category: Address

Type: AD02

New address: C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2015

Action Date: 08 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-08

Capital : 2,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Graeme Stuart Cameron

Change date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macbeth 60 LIMITED\certificate issued on 14/12/12

Documents

View document PDF

Change of name notice

Date: 14 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2011

Action Date: 03 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-03

Capital : 2,000 GBP

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Wise

Documents

View document PDF

Incorporation company

Date: 01 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COG ED LIMITED

SHADWELL HOUSE, 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW

Number:09583741
Status:ACTIVE
Category:Private Limited Company
Number:SC452032
Status:ACTIVE
Category:Private Limited Company

HANNAWAY SOFTWARE DEVELOPMENT LTD

34 BALLYKEEL ROAD,NEWRY,BT35 9UA

Number:NI618096
Status:ACTIVE
Category:Private Limited Company

I & S LUXURY CAR WASH LIMITED

TESCO CAR PARK,BASILDON,SS13 3JU

Number:11008746
Status:ACTIVE
Category:Private Limited Company

OGC MAINTENANCE LIMITED

43 THOMAS WAY,BUSINESS PARK HERSDEN,CT3 4JJ

Number:04409434
Status:ACTIVE
Category:Private Limited Company

PRIME EXPRESS CARGO & COURIERS LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:07424432
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