COOLEASY LTD

05825435
63 WALTER ROAD SWANSEA SA1 4PT

Documents

Documents
Date Category Description Pages
30 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
08 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
26 Jul 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
26 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
26 Jul 2012 resolution Resolution 1 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Apr 2012 accounts Annual Accounts 5 Buy now
07 Oct 2011 annual-return Annual Return 3 Buy now
07 Oct 2011 officers Change of particulars for director (Neil Desmier) 2 Buy now
07 Oct 2011 officers Change of particulars for secretary (Neil Desmier) 1 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
28 Aug 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
21 Aug 2009 accounts Annual Accounts 5 Buy now
18 Aug 2009 accounts Accounting reference date extended from 31/05/2009 to 31/07/2009 1 Buy now
11 Aug 2009 officers Secretary appointed neil desmier 3 Buy now
11 Aug 2009 officers Appointment Terminated Director and Secretary ixus industries LTD 1 Buy now
04 Nov 2008 accounts Annual Accounts 1 Buy now
30 Sep 2008 annual-return Return made up to 23/05/08; full list of members 3 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from ixus house, ogmore terrace bridgend mid glamorgan CF31 1SU 1 Buy now
08 Mar 2008 accounts Annual Accounts 1 Buy now
18 Jul 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: 21 heol -y- bardd park farm estate bridgend CF31 4SS 1 Buy now
23 May 2006 incorporation Incorporation Company 13 Buy now