- Company Overview for COLDSTREAME SEAFOOD LIMITED (04437309)
- Filing history for COLDSTREAME SEAFOOD LIMITED (04437309)
- People for COLDSTREAME SEAFOOD LIMITED (04437309)
- Insolvency for COLDSTREAME SEAFOOD LIMITED (04437309)
- More for COLDSTREAME SEAFOOD LIMITED (04437309)
| 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) |
|---|---|---|---|
| 09 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 09 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 22 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2018 | |
| 13 Feb 2017 | AD01 | Registered office address changed from 1 London Bridge Street London SE1 9GF to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 13 February 2017 | |
| 07 Feb 2017 | 4.70 | Declaration of solvency | |
| 07 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
| 07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
| 27 Jun 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
| 19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
| 17 Mar 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
| 15 Oct 2015 | TM01 | Termination of appointment of Michael William Darcey as a director on 9 October 2015 | |
| 13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 28 Sep 2015 | AP01 |
Appointment of David William Dinsmore as a director on 14 September 2015
|
|
| 08 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
| 29 Apr 2015 | AA | Full accounts made up to 31 December 2013 | |
| 15 Jul 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
| 14 Jul 2014 | AD01 | Registered office address changed from 3 Thomas More Square London E98 1XY to 1 London Bridge Street London SE1 9GF on 14 July 2014 | |
| 30 Jun 2014 | TM02 | Termination of appointment of Simon Mcgivern as a secretary | |
| 30 Jun 2014 | TM01 | Termination of appointment of Joanna Mcgivern as a director | |
| 30 Jun 2014 | TM01 | Termination of appointment of Simon Mcgivern as a director | |
| 30 Jun 2014 | AD01 | Registered office address changed from 3Rd Floor 220 Queenstown Road London SW8 4LP on 30 June 2014 | |
| 09 Jun 2014 | AP01 | Appointment of Christopher Charles Stoddard Longcroft as a director | |
| 09 Jun 2014 | AP01 | Appointment of Michael William Darcey as a director | |
| 29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 29 Sep 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 |