About

Registered Number: 03737154
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 139 Watling Street, Gillingham, Kent, ME7 2YY

 

Edgar's Coolwater Ltd was founded on 22 March 1999 and are based in Kent, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 21 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 30 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 14 December 2011
TM02 - Termination of appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 09 June 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 26 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2009
SH01 - Return of Allotment of shares 14 December 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 11 April 2008
395 - Particulars of a mortgage or charge 20 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 27 March 2002
363s - Annual Return 01 February 2002
MISC - Miscellaneous document 01 February 2002
MISC - Miscellaneous document 01 February 2002
MISC - Miscellaneous document 01 February 2002
AA - Annual Accounts 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
395 - Particulars of a mortgage or charge 12 May 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 February 2008 Outstanding

N/A

Mortgage debenture 07 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.