About

Registered Number: 05125943
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2019 (4 years and 8 months ago)
Registered Address: 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Coolinge Developments Ltd was registered on 12 May 2004 and has its registered office in Brighton, East Sussex, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Coolinge Developments Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2019
LIQ13 - N/A 25 May 2019
LIQ03 - N/A 25 April 2018
4.68 - Liquidator's statement of receipts and payments 10 July 2017
AD01 - Change of registered office address 15 April 2016
RESOLUTIONS - N/A 13 April 2016
4.70 - N/A 13 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2016
SH01 - Return of Allotment of shares 01 April 2016
SH01 - Return of Allotment of shares 01 April 2016
MR04 - N/A 08 March 2016
MR04 - N/A 20 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 13 November 2015
MR01 - N/A 13 May 2015
MR01 - N/A 12 March 2015
AA - Annual Accounts 15 December 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
AR01 - Annual Return 29 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 05 June 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 20 October 2005
225 - Change of Accounting Reference Date 30 August 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 21 August 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
287 - Change in situation or address of Registered Office 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2015 Fully Satisfied

N/A

A registered charge 10 March 2015 Fully Satisfied

N/A

Legal mortgage 09 September 2004 Fully Satisfied

N/A

Debenture 11 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.