- Company Overview for STREAM FACILITIES LIMITED (05447233)
- Filing history for STREAM FACILITIES LIMITED (05447233)
- People for STREAM FACILITIES LIMITED (05447233)
- Insolvency for STREAM FACILITIES LIMITED (05447233)
- More for STREAM FACILITIES LIMITED (05447233)
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) |
---|---|---|---|
05 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2015 | AD01 | Registered office address changed from Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 11 February 2015 | |
27 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 September 2014 | |
23 Sep 2013 | AD01 | Registered office address changed from Access House 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom on 23 September 2013 | |
20 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
20 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2013 | AR01 |
Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
27 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from Unit a 1St Floor Suite Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 1 December 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Carl Paul Brian Boorer on 1 January 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Jul 2009 | 363a | Return made up to 09/05/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Mar 2009 | 363a | Return made up to 09/05/08; full list of members | |
28 Jun 2008 | CERTNM | Company name changed nova facilities LIMITED\certificate issued on 01/07/08 | |
02 Apr 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
08 Nov 2007 | 363a | Return made up to 09/05/07; full list of members | |
15 Mar 2007 | AA | Total exemption full accounts made up to 31 May 2006 |