About

Registered Number: 04250342
Date of Incorporation: 11/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 16 Lambourne Crescent, Cardiff Business Park,, Llanishen, Cardiff, CF14 5GF

 

Based in Cardiff, Cold Form Solutions Ltd was registered on 11 July 2001, it's status is listed as "Dissolved". Cold Form Solutions Ltd has 4 directors. We don't know the number of employees at Cold Form Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENSLEY, Joy 01 October 2014 - 1
Secretary Name Appointed Resigned Total Appointments
DENSLEY, Nicola 04 March 2002 - 1
DENSLEY, Joy 09 November 2001 04 March 2002 1
WILLIAMS, Martin John 11 July 2001 09 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 26 January 2018
AA - Annual Accounts 02 October 2017
AA01 - Change of accounting reference date 04 July 2017
CS01 - N/A 21 June 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 06 August 2015
AR01 - Annual Return 06 August 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 17 April 2015
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 13 August 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 19 April 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 05 August 2004
363s - Annual Return 24 October 2003
123 - Notice of increase in nominal capital 28 June 2003
AA - Annual Accounts 19 June 2003
RESOLUTIONS - N/A 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
287 - Change in situation or address of Registered Office 17 June 2003
225 - Change of Accounting Reference Date 14 May 2003
363s - Annual Return 28 August 2002
395 - Particulars of a mortgage or charge 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.