This company is commonly known as Cool Technic (1991) Ltd. The company was founded 11 years ago and was given the registration number 08397343. The firm's registered office is in SWANSEA. You can find them at 63 Walter Road, , Swansea, . This company's SIC code is 33190 - Repair of other equipment.
Name | : | COOL TECHNIC (1991) LTD |
---|---|---|
Company Number | : | 08397343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 February 2013 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Walter Road, Swansea, SA1 4PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Gelliwastad Road, Pontypridd, United Kingdom, CF37 2BW | Director | 22 April 2016 | Active |
14, Gelliwastad Road, Pontypridd, Wales, CF37 2BW | Director | 08 March 2016 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 11 February 2013 | Active |
Miss Abigail Pearce | ||
Notified on | : | 22 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 14, Gelliwastad Road, Pontypridd, Wales, CF37 2BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-23 | Resolution | Resolution. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-16 | Document replacement | Second filing of director appointment with name. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Resolution | Resolution. | Download |
2016-04-22 | Officers | Appoint person director company with name date. | Download |
2016-04-22 | Officers | Termination director company with name termination date. | Download |
2016-04-22 | Address | Change registered office address company with date old address new address. | Download |
2016-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Officers | Appoint person director company with name date. | Download |
2016-03-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.