COOLBREEZE - History of Changes


DateDescription
2023-07-19 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/05/2023:LIQ. CASE NO.1
2022-07-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/05/2022:LIQ. CASE NO.1
2021-08-09 update robots_txt_status www.coolbreeze-ac.co.uk: 404 => 200
2021-08-09 update website_status IndexPageFetchError => OK
2021-07-19 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/05/2021:LIQ. CASE NO.1
2021-07-09 update website_status OK => IndexPageFetchError
2020-07-07 delete address 290 290 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE
2020-07-07 insert address 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON PR5 6DA
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-07 update registered_address
2020-06-07 update company_status Active => Liquidation
2020-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 290 290 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE
2020-05-28 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-05-28 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-05-28 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-06-16 update num_mort_charges 2 => 3
2019-06-16 update num_mort_outstanding 2 => 3
2019-06-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060519640003
2019-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ROBERTS CAIN / 24/04/2019
2019-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT CAIN / 24/04/2019
2019-04-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS ROBERT CAIN / 24/04/2019
2019-04-01 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-26 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-31 delete source_ip 185.119.108.40
2018-08-31 insert source_ip 185.119.111.8
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-10-09 delete email ol..@coolbreeze-ac.co.uk
2017-08-25 delete phone (01757) 617323
2017-08-25 delete source_ip 87.117.239.131
2017-08-25 insert email ni..@coolbreeze-ac.co.uk
2017-08-25 insert email ol..@coolbreeze-ac.co.uk
2017-08-25 insert source_ip 185.119.108.40
2017-08-25 update robots_txt_status www.coolbreeze-ac.co.uk: 200 => 404
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-19 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-20 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-02-08 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-08 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-22 update statutory_documents 15/01/16 FULL LIST
2015-12-07 update num_mort_charges 1 => 2
2015-12-07 update num_mort_outstanding 1 => 2
2015-11-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060519640002
2015-09-07 update num_mort_charges 0 => 1
2015-09-07 update num_mort_outstanding 0 => 1
2015-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060519640001
2015-07-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL KIRKBY
2015-07-02 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES PRESTON
2015-06-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-21 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 290 290 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE ENGLAND PR2 3AE
2015-02-07 insert address 290 290 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-27 update statutory_documents 15/01/15 FULL LIST
2014-11-06 delete phone (01757) 211338
2014-09-07 delete address 191 SHAROE GREEN LANE FULWOOD PRESTON PR2 8HE
2014-09-07 insert address 290 290 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE ENGLAND PR2 3AE
2014-09-07 update registered_address
2014-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 191 SHAROE GREEN LANE FULWOOD PRESTON PR2 8HE
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-03-07 delete address 191 SHAROE GREEN LANE FULWOOD PRESTON ENGLAND PR2 8HE
2014-03-07 insert address 191 SHAROE GREEN LANE FULWOOD PRESTON PR2 8HE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-03-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-02-05 update statutory_documents 15/01/14 FULL LIST
2013-12-27 insert phone (01757) 617323
2013-08-01 delete address 10 MOORFIELD DRIVE PRESTON LANCASHIRE PR2 6AB
2013-08-01 insert address 191 SHAROE GREEN LANE FULWOOD PRESTON ENGLAND PR2 8HE
2013-08-01 update registered_address
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 10 MOORFIELD DRIVE PRESTON LANCASHIRE PR2 6AB
2013-06-26 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-04 update website_status OK => DNSError
2013-05-31 update statutory_documents SECRETARY APPOINTED MR THOMAS ROBERTS CAIN
2013-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADELE O'MALLEY
2013-04-22 update statutory_documents DIRECTOR APPOINTED MR THOMAS ROBERT CAIN
2013-02-01 update statutory_documents 15/01/13 FULL LIST
2012-08-02 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 15/01/12 FULL LIST
2011-09-19 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 15/01/11 FULL LIST
2010-10-14 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents 15/01/10 FULL LIST
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL O'MALLEY / 05/02/2010
2009-10-28 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-09 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-03-09 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION