COOLSARA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COOLSARA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI037168

Incorporation date

20/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

30 Monaghan Street, Newry, Down BT35 6AACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1999)
dot icon11/08/2023
Final Gazette dissolved following liquidation
dot icon11/05/2023
Return of final meeting in a members' voluntary winding up
dot icon01/04/2022
Declaration of solvency
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Appointment of a liquidator
dot icon31/03/2022
Registered office address changed from Muir Building 427 Holywood Road Belfast BT4 2LT to 30 Monaghan Street Newry Down BT35 6AA on 2022-03-31
dot icon30/03/2022
Satisfaction of charge 1 in full
dot icon30/03/2022
Satisfaction of charge 2 in full
dot icon16/02/2022
Micro company accounts made up to 2021-05-31
dot icon22/12/2021
Change of details for Mr Jonathan Mills as a person with significant control on 2021-12-22
dot icon22/12/2021
Director's details changed for Mr Jonathan Mills on 2021-12-22
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-05-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon25/07/2019
Previous accounting period extended from 2018-11-30 to 2019-05-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon16/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon22/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/12/2016
Termination of appointment of Andrew Robert Francis Weir as a director on 2016-11-30
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Jonathan Mills on 2009-10-20
dot icon21/10/2009
Director's details changed for Jonathan Mills on 2009-10-20
dot icon21/10/2009
Director's details changed for Andrew Weir on 2009-10-20
dot icon21/10/2009
Register inspection address has been changed
dot icon27/09/2009
30/11/08 annual accts
dot icon12/12/2008
20/10/08 annual return shuttle
dot icon02/10/2008
30/11/07 annual accts
dot icon13/01/2008
20/10/07 annual return shuttle
dot icon12/10/2007
30/11/06 annual accts
dot icon16/11/2006
20/10/06 annual return shuttle
dot icon20/09/2006
30/11/05 annual accts
dot icon18/01/2006
Court order
dot icon10/01/2006
Particulars of a mortgage charge
dot icon27/11/2005
20/10/05 annual return shuttle
dot icon27/09/2005
30/11/04 annual accts
dot icon30/11/2004
20/10/04 annual return shuttle
dot icon20/09/2004
30/11/03 annual accts
dot icon27/11/2003
20/10/03 annual return shuttle
dot icon02/10/2003
30/11/02 annual accts
dot icon26/11/2002
20/10/02 annual return shuttle
dot icon01/10/2002
30/11/01 annual accts
dot icon27/07/2002
20/10/01 annual return shuttle
dot icon29/03/2002
Change of dirs/sec
dot icon31/08/2001
30/11/00 annual accts
dot icon08/12/2000
Particulars of a mortgage charge
dot icon26/10/2000
Return of allot of shares
dot icon26/10/2000
Change of ARD
dot icon26/10/2000
20/10/00 annual return shuttle
dot icon09/12/1999
Change of dirs/sec
dot icon06/12/1999
Not of incr in nom cap
dot icon06/12/1999
Updated mem and arts
dot icon06/12/1999
Change of dirs/sec
dot icon06/12/1999
Change in sit reg add
dot icon06/12/1999
Change of dirs/sec
dot icon06/12/1999
Change of dirs/sec
dot icon06/12/1999
Resolutions
dot icon20/10/1999
Memorandum
dot icon20/10/1999
Articles
dot icon20/10/1999
Pars re dirs/sit reg off
dot icon20/10/1999
Decln complnce reg new co
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
867.49K
-
0.00
-
-
2021
0
867.49K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

867.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOLSARA PROPERTIES LIMITED

COOLSARA PROPERTIES LIMITED is an(a) Dissolved company incorporated on 20/10/1999 with the registered office located at 30 Monaghan Street, Newry, Down BT35 6AA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLSARA PROPERTIES LIMITED?

toggle

COOLSARA PROPERTIES LIMITED is currently Dissolved. It was registered on 20/10/1999 and dissolved on 11/08/2023.

Where is COOLSARA PROPERTIES LIMITED located?

toggle

COOLSARA PROPERTIES LIMITED is registered at 30 Monaghan Street, Newry, Down BT35 6AA.

What does COOLSARA PROPERTIES LIMITED do?

toggle

COOLSARA PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COOLSARA PROPERTIES LIMITED?

toggle

The latest filing was on 11/08/2023: Final Gazette dissolved following liquidation.