COOLPRICE HOLDINGS LIMITED

07407488
284 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE FY8 1LH

Documents

Documents
Date Category Description Pages
24 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
24 Feb 2024 insolvency Liquidation Compulsory Return Final Meeting 16 Buy now
15 Feb 2023 insolvency Liquidation Compulsory Winding Up Progress Report 10 Buy now
31 Jan 2022 insolvency Liquidation Compulsory Winding Up Progress Report 11 Buy now
17 Feb 2021 insolvency Liquidation Compulsory Winding Up Progress Report 11 Buy now
04 Feb 2020 insolvency Liquidation Compulsory Winding Up Progress Report 13 Buy now
14 Feb 2019 insolvency Liquidation Compulsory Winding Up Progress Report 11 Buy now
30 Jan 2018 insolvency Liquidation Compulsory Winding Up Progress Report 10 Buy now
08 Feb 2017 insolvency Liquidation Miscellaneous 8 Buy now
08 Mar 2016 insolvency Liquidation Miscellaneous 7 Buy now
24 Feb 2015 insolvency Liquidation Miscellaneous 7 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2014 insolvency Liquidation Compulsory Appointment Liquidator 2 Buy now
21 Jun 2013 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
01 May 2013 accounts Annual Accounts 3 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
12 Dec 2012 officers Change of particulars for director (Mr Mark Walter Cooling) 2 Buy now
12 Dec 2012 officers Change of particulars for director (Mr Mark Walter Cooling) 2 Buy now
23 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2012 officers Appointment of corporate secretary (Company Creations & Control Ltd) 2 Buy now
20 Jun 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2012 annual-return Annual Return 14 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
28 Sep 2011 officers Termination of appointment of director (Tamsin Adele Briggs-Price) 2 Buy now
28 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2011 officers Termination of appointment of director (Tamsin Adele Briggs-Price) 2 Buy now
14 Oct 2010 incorporation Incorporation Company 8 Buy now