COOLBRAND LIMITED

Unit F10 1a Mills Way Unit F10 1a Mills Way, Amesbury Salisbury, SP4 7RX, Wiltshire
StatusDISSOLVED
Company No.02728855
CategoryPrivate Limited Company
Incorporated03 Jul 1992
Age32 years, 2 days
JurisdictionEngland Wales
Dissolution27 Dec 2023
Years6 months, 9 days

SUMMARY

COOLBRAND LIMITED is an dissolved private limited company with number 02728855. It was incorporated 32 years, 2 days ago, on 03 July 1992 and it was dissolved 6 months, 9 days ago, on 27 December 2023. The company address is Unit F10 1a Mills Way Unit F10 1a Mills Way, Amesbury Salisbury, SP4 7RX, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2022

Action Date: 26 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2021

Action Date: 26 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

Old address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE

New address: Unit F10 1a Mills Way Boscombe Down Business Park Amesbury Salisbury Wiltshire SP4 7RX

Documents

View document PDF

Resolution

Date: 28 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giuseppe Flachi

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Move registers to sail company

Date: 30 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Christine Carol Flachi

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Giuseppe Flachi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 15/07/03 from: princecroft redman chartered acc fleet court new fields poole dorset BH17 0NF

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 11/06/02--------- £ si 18@1=18 £ ic 2/20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/99; no change of members

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 22/02/99 from: 73 east borough wimborne dorset BH21 1PJ

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 03 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/93; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 28 Jul 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 28 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 1992

Category: Address

Type: 287

Description: Registered office changed on 23/07/92 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 03 Jul 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER PAVING LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:07909266
Status:ACTIVE
Category:Private Limited Company

ESSEX PAT TESTING LTD

132 LUPIN DRIVE,CHELMSFORD,CM1 6FJ

Number:10583115
Status:ACTIVE
Category:Private Limited Company

K & M GEDGE LTD

LILAC FARM 128 BUNWELL STREET,NORWICH,NR16 1QX

Number:05400595
Status:ACTIVE
Category:Private Limited Company

KING'S SCHOOL, ROCHESTER

SATIS HOUSE,ROCHESTER,ME1 1TE

Number:03791543
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MANAGEMENT EXCELLENCE LIMITED

LANGDALE HOUSE,LONDON,SE1 1EN

Number:07895930
Status:ACTIVE
Category:Private Limited Company

THOMAS ROTHERHAM LIMITED

THE OLD CORPORATION YARD,WALLASEY,CH44 8AP

Number:08854655
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