Advanced company searchLink opens in new window

COOL DATA CENTRES (LINCOLN) LTD

Company number NI651391

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 2.35B(NI) Notice to move from Administration to Dissolution
22 Feb 2022 2.24B(NI) Administrator's progress report to 2 February 2022
23 Sep 2021 2.24B(NI) Administrator's progress report to 2 August 2021
06 Aug 2021 2.31B(NI) Notice of extension of period of Administration
15 Jun 2021 TM01 Termination of appointment of Tim Chambers as a director on 14 June 2021
15 Jun 2021 TM01 Termination of appointment of Angela Marie Meah as a director on 14 June 2021
16 Mar 2021 2.24B(NI) Administrator's progress report to 2 February 2021
27 Oct 2020 2.23B(NI) Notice of result of meeting of creditors
24 Sep 2020 2.17B(NI) Statement of administrator's proposal
10 Aug 2020 AD01 Registered office address changed from 248 Upper Newtownards Road Belfast BT4 3EU United Kingdom to Rsm Number One Lanyon Quay Belfast BT1 3LG on 10 August 2020
06 Aug 2020 2.12B(NI) Appointment of an administrator
19 May 2020 TM01 Termination of appointment of James Gawn Hagan as a director on 13 May 2020
04 May 2020 AP01 Appointment of Mr James Gawn Hagan as a director on 1 May 2020
03 Apr 2020 PSC01 Notification of Tim Chambers as a person with significant control on 2 March 2019
03 Apr 2020 PSC04 Change of details for James Geoffrey Falconer as a person with significant control on 2 March 2019
07 Feb 2020 AA Micro company accounts made up to 30 September 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
02 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
29 Nov 2019 AA Accounts for a dormant company made up to 31 March 2018
29 Nov 2019 AA01 Current accounting period shortened from 31 March 2019 to 31 March 2018
30 May 2019 AP01 Appointment of Dr Angela Marie Meah as a director on 30 May 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
29 Aug 2018 AP01 Appointment of Mr Tim Chambers as a director on 2 March 2018
14 Mar 2018 PSC04 Change of details for Geoffrey Falconer as a person with significant control on 2 March 2018