COLDSTREAM LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1112 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1120 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/12/102 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/1026 August 2010 APPLICATION FOR STRIKING-OFF

View Document

20/08/1020 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GALLOWAY

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 09/08/06; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/10/046 October 2004 aditors resignstion re sect 394

View Document

07/09/047 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 104 FAREHAM ROAD GOSPORT PO13 0AL

View Document

18/08/0318 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/09/97

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/06/9723 June 1997 COMPANY NAME CHANGED HEATING & COOLING COILS (NORTHER N) LIMITED CERTIFICATE ISSUED ON 24/06/97

View Document

10/09/9610 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 10/09/96

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993

View Document

13/08/9313 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: COLLEGE KEEP 4-12 TERMINUS TERRACE SOUTHAMPTON HAMPSHIRE SO1 1XJ

View Document

08/11/918 November 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91 FROM: G OFFICE CHANGED 01/11/91 COOPER HOUSE NEW ROAD HYTHE SOUTHAMPTON, HANTS SO4 6BP

View Document

22/03/9122 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

15/08/9015 August 1990

View Document

15/08/9015 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 14/06/90

View Document

14/06/9014 June 1990 COMPANY NAME CHANGED H. & C. REFRIGERATION LIMITED CERTIFICATE ISSUED ON 15/06/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 WD 01/07/88 AD 22/06/88--------- � SI 98@1=98 � IC 2/100

View Document

11/08/8811 August 1988 WD 01/07/88 PD 17/07/85--------- � SI 2@1

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 Accounts made up to 1987-06-30

View Document

04/07/884 July 1988 RETURN MADE UP TO 01/11/86; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/884 July 1988 REGISTERED OFFICE CHANGED ON 04/07/88 FROM: G OFFICE CHANGED 04/07/88 1 ST PAULS ROAD SARISBURY GREEN SOUTHAMPTON

View Document

04/07/884 July 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

11/10/8611 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

29/08/8629 August 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

04/07/864 July 1986 COMPANY NAME CHANGED HARROP EQUIPMENT LIMITED CERTIFICATE ISSUED ON 04/07/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company