COLDSEAL LIMITED

Register to unlock more data on OkredoRegister

COLDSEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02674993

Incorporation date

31/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1991)
dot icon14/11/2016
Restoration by order of the court
dot icon23/08/2012
Final Gazette dissolved following liquidation
dot icon23/05/2012
Liquidators' statement of receipts and payments to 2012-05-18
dot icon23/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2012
Liquidators' statement of receipts and payments to 2012-02-02
dot icon30/08/2011
Liquidators' statement of receipts and payments to 2011-08-03
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-02-02
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-08-02
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-02-02
dot icon23/02/2010
Liquidators' statement of receipts and payments to 2010-02-02
dot icon14/09/2009
Liquidators' statement of receipts and payments to 2009-08-02
dot icon14/09/2009
Liquidators' statement of receipts and payments to 2009-02-02
dot icon27/02/2009
Liquidators' statement of receipts and payments to 2009-02-02
dot icon31/01/2009
Registered office changed on 31/01/2009 from 105 st peter's street st albans hertfordshire AL1 3EJ
dot icon14/08/2008
Liquidators' statement of receipts and payments to 2008-08-02
dot icon16/06/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon10/02/2008
Liquidators' statement of receipts and payments
dot icon24/08/2007
Liquidators' statement of receipts and payments
dot icon16/02/2007
Liquidators' statement of receipts and payments
dot icon17/08/2006
Liquidators' statement of receipts and payments
dot icon17/02/2006
Liquidators' statement of receipts and payments
dot icon31/08/2005
Liquidators' statement of receipts and payments
dot icon30/06/2005
Registered office changed on 30/06/05 from: the old exchange 234 southchurch road southend on sea SS1 2EG
dot icon27/06/2005
Appointment of a voluntary liquidator
dot icon27/06/2005
Certificate of removal of voluntary liquidator
dot icon09/02/2005
Liquidators' statement of receipts and payments
dot icon12/02/2004
Statement of affairs
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Appointment of a voluntary liquidator
dot icon28/01/2004
Registered office changed on 28/01/04 from: coldseal house 815-817 mansfield road baybrook nottingham nottinghamshire NG5 3GE
dot icon22/12/2003
New secretary appointed
dot icon10/12/2003
New director appointed
dot icon01/10/2003
Director resigned
dot icon26/09/2003
Ad 22/08/03--------- £ si 90000@1=90000 £ ic 590/90590
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Registered office changed on 23/09/03 from: 3 brierly place new london road chelmsford essex CM2 08D
dot icon16/09/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Accounting reference date shortened from 31/12/03 to 22/08/03
dot icon03/09/2003
Registered office changed on 03/09/03 from: waverley edgerton road huddersfield west yorkshire HD3 3AR
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon04/07/2003
Director resigned
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon17/12/2002
New director appointed
dot icon03/05/2002
£ ic 282590/590 28/03/02 £ sr 282000@1=282000
dot icon19/04/2002
Resolutions
dot icon15/04/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Director resigned
dot icon22/02/2002
Return made up to 31/12/01; full list of members
dot icon18/10/2001
Director's particulars changed
dot icon08/10/2001
New director appointed
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon17/08/2001
Director resigned
dot icon04/07/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon19/03/2001
Return made up to 31/12/00; full list of members
dot icon06/02/2001
Director resigned
dot icon21/08/2000
New director appointed
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Declaration of satisfaction of mortgage/charge
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon14/04/2000
Director resigned
dot icon23/03/2000
Director's particulars changed
dot icon21/03/2000
Director resigned
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon09/09/1999
Secretary's particulars changed
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
Return made up to 31/12/98; no change of members
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Director resigned
dot icon06/08/1998
Return made up to 31/12/97; full list of members
dot icon05/06/1998
Director's particulars changed
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
New director appointed
dot icon07/08/1997
Secretary resigned
dot icon07/08/1997
Registered office changed on 07/08/97 from: willoughby house 20 low pavement nottingham NG1 7EA
dot icon07/08/1997
New secretary appointed
dot icon16/07/1997
Resolutions
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon14/03/1997
Secretary's particulars changed;director's particulars changed
dot icon14/03/1997
Return made up to 31/12/96; full list of members
dot icon10/03/1997
Registered office changed on 10/03/97 from: 56 high pavement nottingham NG1 1HX
dot icon05/02/1997
New director appointed
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Return made up to 31/12/95; full list of members
dot icon28/09/1995
Secretary resigned
dot icon28/09/1995
New secretary appointed;new director appointed
dot icon20/06/1995
Resolutions
dot icon23/03/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
Return made up to 31/12/94; full list of members
dot icon06/02/1995
New director appointed
dot icon06/02/1995
New director appointed
dot icon04/02/1995
Full accounts made up to 1994-03-31
dot icon03/01/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Resolutions
dot icon13/12/1994
Resolutions
dot icon30/06/1994
Return made up to 31/12/93; full list of members
dot icon25/05/1994
New director appointed
dot icon18/04/1994
Particulars of contract relating to shares
dot icon18/04/1994
Ad 01/03/94--------- £ si 84774@1
dot icon18/04/1994
Particulars of contract relating to shares
dot icon18/04/1994
Ad 01/03/94--------- £ si 197814@1=197814 £ ic 2/197816
dot icon15/04/1994
Resolutions
dot icon15/04/1994
Resolutions
dot icon15/04/1994
Resolutions
dot icon15/04/1994
£ nc 100/282590 01/03/94
dot icon12/01/1994
Particulars of mortgage/charge
dot icon08/11/1993
Full accounts made up to 1993-03-31
dot icon29/06/1993
Compulsory strike-off action has been discontinued
dot icon29/06/1993
First Gazette notice for compulsory strike-off
dot icon29/06/1993
Return made up to 31/12/92; full list of members
dot icon11/06/1993
Registered office changed on 11/06/93 from: 46 evelyn street queens road beeston nottingham
dot icon23/12/1992
Accounting reference date extended from 31/12 to 31/03
dot icon25/08/1992
New secretary appointed
dot icon25/08/1992
Director resigned;new director appointed
dot icon25/08/1992
Secretary resigned;new director appointed
dot icon25/08/1992
Registered office changed on 25/08/92 from: express buildings 29 upper parliament st. Nottingham NG1 2AQ
dot icon25/08/1992
Accounting reference date notified as 31/12
dot icon31/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2002
dot iconNext confirmation date
31/12/2016
dot iconNext due date
28/01/2004
dot iconLast change occurred
31/12/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2002
dot iconNext account date
22/08/2003
dot iconNext due on
22/06/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLDSEAL LIMITED

COLDSEAL LIMITED is an(a) Liquidation company incorporated on 31/12/1991 with the registered office located at Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLDSEAL LIMITED?

toggle

COLDSEAL LIMITED is currently Liquidation. It was registered on 31/12/1991 and dissolved on 23/08/2012.

Where is COLDSEAL LIMITED located?

toggle

COLDSEAL LIMITED is registered at Tavistock House South, Tavistock Square, London WC1H 9LG.

What does COLDSEAL LIMITED do?

toggle

COLDSEAL LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for COLDSEAL LIMITED?

toggle

The latest filing was on 14/11/2016: Restoration by order of the court.