About

Registered Number: 06051964
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

 

Coolbreeze Ac Ltd was founded on 15 January 2007 and has its registered office in Preston, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the Coolbreeze Ac Ltd. There are 6 directors listed for Coolbreeze Ac Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Thomas Robert 22 April 2013 - 1
KIRKBY, Andrew Paul 17 June 2015 - 1
O'MALLEY, David Michael 15 January 2007 - 1
PRESTON, Michael James 17 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CAIN, Thomas Roberts 31 May 2013 - 1
O'MALLEY, Adele 15 January 2007 31 May 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
RESOLUTIONS - N/A 28 May 2020
LIQ02 - N/A 28 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2020
CS01 - N/A 24 January 2020
RESOLUTIONS - N/A 10 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2019
SH08 - Notice of name or other designation of class of shares 10 June 2019
MR01 - N/A 02 May 2019
CH03 - Change of particulars for secretary 26 April 2019
CH01 - Change of particulars for director 24 April 2019
PSC04 - N/A 24 April 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 22 January 2016
MR01 - N/A 18 November 2015
MR01 - N/A 27 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 09 July 2015
SH08 - Notice of name or other designation of class of shares 09 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 27 January 2015
AD01 - Change of registered office address 20 August 2014
AA - Annual Accounts 27 March 2014
RESOLUTIONS - N/A 24 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 March 2014
SH08 - Notice of name or other designation of class of shares 24 March 2014
AR01 - Annual Return 05 February 2014
AD01 - Change of registered office address 01 July 2013
AA - Annual Accounts 26 June 2013
AP03 - Appointment of secretary 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
AP01 - Appointment of director 22 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 14 August 2008
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

A registered charge 17 November 2015 Outstanding

N/A

A registered charge 25 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.