Download leads from Nexok and grow your business. Find out more

Cool Oasis Limited

Documents

Total Documents160
Total Pages582

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off
7 March 2017Final Gazette dissolved via compulsory strike-off
20 December 2016First Gazette notice for compulsory strike-off
20 December 2016First Gazette notice for compulsory strike-off
6 June 2016Total exemption small company accounts made up to 30 September 2015
6 June 2016Total exemption small company accounts made up to 30 September 2015
22 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500
22 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500
15 June 2015Total exemption small company accounts made up to 30 September 2014
15 June 2015Total exemption small company accounts made up to 30 September 2014
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
13 October 2014Termination of appointment of James Philip Thompson as a director on 29 July 2014
13 October 2014Termination of appointment of James Philip Thompson as a director on 29 July 2014
12 June 2014Total exemption small company accounts made up to 30 September 2013
12 June 2014Total exemption small company accounts made up to 30 September 2013
30 April 2014Termination of appointment of Julie Hammersley Bowyer as a secretary
30 April 2014Termination of appointment of Simon Hammersley-Bowyer as a director
30 April 2014Registered office address changed from 201 Bradfield Road Crewe CW1 3RH on 30 April 2014
30 April 2014Registered office address changed from 201 Bradfield Road Crewe CW1 3RH on 30 April 2014
30 April 2014Termination of appointment of Julie Hammersley Bowyer as a secretary
30 April 2014Termination of appointment of Simon Hammersley-Bowyer as a director
28 March 2014Termination of appointment of Julie Hammersley Bowyer as a director
28 March 2014Termination of appointment of Julie Hammersley Bowyer as a director
25 February 2014Appointment of Mr Simon Lee Hammersley-Bowyer as a director
25 February 2014Appointment of Mr Andrew Robert Grabham as a director
25 February 2014Appointment of Mr James Thompson as a director
25 February 2014Appointment of Mr James Thompson as a director
25 February 2014Appointment of Mr Andrew Robert Grabham as a director
25 February 2014Appointment of Mr Simon Lee Hammersley-Bowyer as a director
22 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500
22 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500
20 June 2013Total exemption small company accounts made up to 30 September 2012
20 June 2013Total exemption small company accounts made up to 30 September 2012
10 March 2013Registered office address changed from 30 Rutland Drive Middlewich Cheshire CW10 0EH England on 10 March 2013
10 March 2013Registered office address changed from 30 Rutland Drive Middlewich Cheshire CW10 0EH England on 10 March 2013
19 February 2013Registered office address changed from 201 Bradfield Road Crewe CW1 3RH United Kingdom on 19 February 2013
19 February 2013Registered office address changed from 201 Bradfield Road Crewe CW1 3RH United Kingdom on 19 February 2013
20 November 2012Annual return made up to 29 September 2012 with a full list of shareholders
20 November 2012Annual return made up to 29 September 2012 with a full list of shareholders
13 November 2012Resolutions
  • RES13 ‐ Approval of asset sale and purchase agreement 08/10/2012
13 November 2012Resolutions
  • RES13 ‐ Approval of asset sale and purchase agreement 08/10/2012
27 October 2012Registered office address changed from 109-111 Blackburn Street Radcliffe Manchester M26 3WQ England on 27 October 2012
27 October 2012Registered office address changed from 109-111 Blackburn Street Radcliffe Manchester M26 3WQ England on 27 October 2012
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 29 September 2011
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 29 September 2011
23 May 2012Total exemption small company accounts made up to 30 September 2011
23 May 2012Total exemption small company accounts made up to 30 September 2011
22 May 2012Registered office address changed from 201 Bradfield Road Coppenhall Crewe Cheshire CW1 3RH on 22 May 2012
22 May 2012Registered office address changed from 201 Bradfield Road Coppenhall Crewe Cheshire CW1 3RH on 22 May 2012
6 November 2011Termination of appointment of Simon Hammersley Bowyer as a director
6 November 2011Termination of appointment of Simon Hammersley Bowyer as a director
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
29 December 2010Total exemption small company accounts made up to 30 September 2010
29 December 2010Total exemption small company accounts made up to 30 September 2010
30 November 2010Registered office address changed from the Gables 6 Copperfields Tarporley Cheshire CW6 0UP on 30 November 2010
30 November 2010Registered office address changed from the Gables 6 Copperfields Tarporley Cheshire CW6 0UP on 30 November 2010
12 November 2010Resolutions
  • RES13 ‐ Company business 29/10/2010
12 November 2010Resolutions
  • RES13 ‐ Company business 29/10/2010
11 November 2010Termination of appointment of Steven Roberts as a director
11 November 2010Appointment of Julie Hammersley Bowyer as a secretary
11 November 2010Termination of appointment of John Pattinson as a secretary
11 November 2010Appointment of Mr Simon Hammersley Bowyer as a director
11 November 2010Appointment of Mr Simon Hammersley Bowyer as a director
11 November 2010Termination of appointment of Matthew Pattinson as a director
11 November 2010Appointment of Julie Hammersley Bowyer as a secretary
11 November 2010Termination of appointment of Edward Pattinson as a director
11 November 2010Termination of appointment of John Pattinson as a secretary
11 November 2010Termination of appointment of John Pattinson as a director
11 November 2010Appointment of Mrs Julie Hammersley Bowyer as a director
11 November 2010Termination of appointment of John Pattinson as a director
11 November 2010Termination of appointment of Steven Roberts as a director
11 November 2010Termination of appointment of Edward Pattinson as a director
11 November 2010Appointment of Mrs Julie Hammersley Bowyer as a director
11 November 2010Termination of appointment of Matthew Pattinson as a director
1 October 2010Director's details changed for Steven Roberts on 29 September 2010
1 October 2010Director's details changed for Steven Roberts on 29 September 2010
1 October 2010Director's details changed for Matthew Pattinson on 29 September 2010
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
1 October 2010Director's details changed for John Leslie Pattinson on 29 September 2010
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
1 October 2010Director's details changed for Edward Pattinson on 29 September 2010
1 October 2010Director's details changed for Matthew Pattinson on 29 September 2010
1 October 2010Director's details changed for John Leslie Pattinson on 29 September 2010
1 October 2010Director's details changed for Edward Pattinson on 29 September 2010
16 March 2010Total exemption small company accounts made up to 30 September 2009
16 March 2010Total exemption small company accounts made up to 30 September 2009
30 September 2009Return made up to 29/09/09; full list of members
30 September 2009Return made up to 29/09/09; full list of members
10 July 2009Total exemption small company accounts made up to 30 September 2008
10 July 2009Total exemption small company accounts made up to 30 September 2008
15 January 2009Return made up to 29/09/08; full list of members
15 January 2009Return made up to 29/09/08; full list of members
3 July 2008Accounts for a dormant company made up to 30 September 2007
3 July 2008Accounts for a dormant company made up to 30 September 2007
6 December 2007Return made up to 29/09/07; full list of members
6 December 2007Return made up to 29/09/07; full list of members
24 May 2007Accounting reference date extended from 31/08/07 to 30/09/07
24 May 2007Accounting reference date extended from 31/08/07 to 30/09/07
4 April 2007Statement of affairs
4 April 2007Ad 02/10/06--------- £ si 424@1=424 £ ic 76/500
4 April 2007Ad 02/10/06--------- £ si 424@1=424 £ ic 76/500
4 April 2007Statement of affairs
1 April 2007Accounts for a dormant company made up to 31 August 2006
1 April 2007Accounts for a dormant company made up to 31 August 2006
29 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 March 2007Ad 16/02/07--------- £ si 75@1=75 £ ic 1/76
29 March 2007Ad 16/02/07--------- £ si 75@1=75 £ ic 1/76
29 March 2007Nc inc already adjusted 16/02/07
29 March 2007Nc inc already adjusted 16/02/07
29 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 March 2007New director appointed
27 March 2007New director appointed
27 March 2007Director resigned
27 March 2007New director appointed
27 March 2007New director appointed
27 March 2007Director resigned
27 March 2007New director appointed
27 March 2007New director appointed
3 November 2006Return made up to 29/09/06; full list of members
3 November 2006Return made up to 29/09/06; full list of members
17 October 2006Registered office changed on 17/10/06 from: suite 16, st james court wilderspool causeway warrington WA4 6PS
17 October 2006New director appointed
17 October 2006New secretary appointed
17 October 2006Director resigned
17 October 2006Director resigned
17 October 2006New director appointed
17 October 2006New secretary appointed
17 October 2006Registered office changed on 17/10/06 from: suite 16, st james court wilderspool causeway warrington WA4 6PS
23 June 2006Accounts for a dormant company made up to 31 August 2005
23 June 2006Accounts for a dormant company made up to 31 August 2005
26 May 2006New secretary appointed
26 May 2006New secretary appointed
9 February 2006Secretary resigned
9 February 2006Secretary resigned
26 October 2005Return made up to 29/09/05; full list of members
26 October 2005Return made up to 29/09/05; full list of members
18 April 2005Accounts for a dormant company made up to 31 August 2004
18 April 2005Accounts for a dormant company made up to 31 August 2004
8 October 2004Return made up to 29/09/04; no change of members
8 October 2004Return made up to 29/09/04; no change of members
25 May 2004Accounts for a dormant company made up to 31 August 2003
25 May 2004Accounts for a dormant company made up to 31 August 2003
3 December 2003Return made up to 16/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
3 December 2003Return made up to 16/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
15 October 2003New director appointed
15 October 2003New director appointed
25 June 2003Accounting reference date shortened from 31/10/03 to 31/08/03
25 June 2003Accounting reference date shortened from 31/10/03 to 31/08/03
26 November 2002New secretary appointed
26 November 2002New secretary appointed
26 November 2002New director appointed
26 November 2002New director appointed
16 October 2002Director resigned
16 October 2002Incorporation
16 October 2002Secretary resigned
16 October 2002Director resigned
16 October 2002Secretary resigned
16 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing