COLDCO1 LTD

13377975
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
22 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
22 Nov 2023 insolvency Liquidation In Administration Progress Report 22 Buy now
22 Nov 2023 insolvency Liquidation In Administration Move To Dissolution 22 Buy now
12 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
25 May 2023 officers Termination of appointment of director (Jack Mason) 1 Buy now
25 Jan 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
09 Jan 2023 insolvency Liquidation In Administration Proposals 35 Buy now
06 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Dec 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
23 Nov 2022 change-of-name Certificate Change Of Name Company 3 Buy now
07 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2022 officers Change of particulars for director (Mr Jack Mason) 2 Buy now
25 Sep 2022 officers Change of particulars for director (Mr Jack Mason) 2 Buy now
07 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2022 officers Change of particulars for director (Mr Jack Mason) 2 Buy now
10 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2022 officers Termination of appointment of director (Dan Bernard Shaw) 1 Buy now
25 Apr 2022 mortgage Registration of a charge 47 Buy now
23 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2022 mortgage Registration of a charge 47 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2021 officers Appointment of director (Mr Dan Shaw) 2 Buy now
12 Sep 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Sep 2021 officers Change of particulars for director (Mr Jack Mason) 2 Buy now
12 Sep 2021 officers Change of particulars for director (Mr Jack Mason) 2 Buy now
18 Aug 2021 mortgage Registration of a charge 32 Buy now
18 Aug 2021 mortgage Registration of a charge 47 Buy now
28 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 May 2021 incorporation Incorporation Company 27 Buy now