COOL SPACE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

COOL SPACE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06762811

Incorporation date

02/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon16/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2025
Removal of liquidator by court order
dot icon23/04/2025
Appointment of a voluntary liquidator
dot icon26/02/2025
Liquidators' statement of receipts and payments to 2024-12-21
dot icon22/01/2025
Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22
dot icon21/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon05/01/2023
Registered office address changed from 427-431 London Road Sheffield S2 4HJ England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2023-01-05
dot icon04/01/2023
Statement of affairs
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/09/2022
Notification of Bethany Freya Daubney as a person with significant control on 2022-07-18
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon31/07/2022
Cessation of Kirstie Daubney as a person with significant control on 2022-05-21
dot icon31/07/2022
Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom to 427-431 London Road Sheffield S2 4HJ on 2022-07-31
dot icon20/01/2022
Confirmation statement made on 2021-12-02 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Compulsory strike-off action has been discontinued
dot icon26/04/2021
Confirmation statement made on 2020-12-02 with updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon19/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-02 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-02 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Registered office address changed from C/O Shield Accounting Services Soar Enterprise Centre Knutton Road Sheffield S5 9NU to The Masters House 92a Arundel Street Sheffield S1 4RE on 2017-07-05
dot icon16/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon25/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon24/08/2012
Registered office address changed from Shield Accounting Services First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom on 2012-08-24
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon06/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon10/12/2009
Register(s) moved to registered inspection location
dot icon10/12/2009
Director's details changed for Christopher Stanley Daubney on 2009-12-02
dot icon10/12/2009
Register inspection address has been changed
dot icon02/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
05/09/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daubney, Christopher Stanley
Director
02/12/2008 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COOL SPACE ENGINEERING LIMITED

COOL SPACE ENGINEERING LIMITED is an(a) Liquidation company incorporated on 02/12/2008 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOL SPACE ENGINEERING LIMITED?

toggle

COOL SPACE ENGINEERING LIMITED is currently Liquidation. It was registered on 02/12/2008 .

Where is COOL SPACE ENGINEERING LIMITED located?

toggle

COOL SPACE ENGINEERING LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does COOL SPACE ENGINEERING LIMITED do?

toggle

COOL SPACE ENGINEERING LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for COOL SPACE ENGINEERING LIMITED?

toggle

The latest filing was on 16/02/2026: Return of final meeting in a creditors' voluntary winding up.