Cool Systems Holdings Ltd

DataGardener
dissolved

Cool Systems Holdings Ltd

06754088Private Limited With Share Capital

The Silverworks, 69-71 Northwood Street, Birmingham, B31TX
Incorporated

20/11/2008

Company Age

17 years

Directors

0

Employees

SIC Code

35300

Risk

Company Overview

Registration, classification & business activity

Cool Systems Holdings Ltd (06754088) is a private limited with share capital incorporated on 20/11/2008 (17 years old) and registered in birmingham, B31TX. The company operates under SIC code 35300 - steam and air conditioning supply.

Private Limited With Share Capital
SIC: 35300
Incorporated 20/11/2008
B31TX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Shareholders

9

CCJs

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:18-02-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:18-11-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-11-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-10-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:23-10-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:21-02-2013
Capital Allotment Shares
Category:Capital
Date:21-01-2013
Legacy
Category:Mortgage
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-09-2009
Legacy
Category:Capital
Date:18-06-2009
Legacy
Category:Capital
Date:18-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:01-05-2009
Legacy
Category:Officers
Date:02-04-2009
Legacy
Category:Officers
Date:02-04-2009
Legacy
Category:Accounts
Date:17-12-2008
Incorporation Company
Category:Incorporation
Date:20-11-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date16/05/2018
Latest Accounts31/03/2018

Trading Addresses

The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands B3 1Tx, B31TXRegistered

Contact

The Silverworks, 69-71 Northwood Street, Birmingham, B31TX