Advanced company searchLink opens in new window

STREAM FACILITIES LIMITED

Company number 05447233

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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