About

Registered Number: 04909810
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Based in East Sussex, Cool Water Developments Ltd was registered on 24 September 2003, it has a status of "Liquidation". The company has no directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2018
COCOMP - Order to wind up 28 February 2018
DISS40 - Notice of striking-off action discontinued 20 December 2017
CS01 - N/A 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 November 2016
MR01 - N/A 04 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 17 November 2010
CH04 - Change of particulars for corporate secretary 17 November 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
363a - Annual Return 28 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
DISS40 - Notice of striking-off action discontinued 14 June 2006
652C - Withdrawal of application for striking off 13 June 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 30 May 2006
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2006
652a - Application for striking off 08 February 2006
363s - Annual Return 17 November 2005
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2016 Outstanding

N/A

Legal charge 04 October 2006 Outstanding

N/A

Legal charge 04 July 2006 Outstanding

N/A

Legal charge 04 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.