About

Registered Number: 02506987
Date of Incorporation: 31/05/1990 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: Zadina, Puddington, Tiverton, Devon, EX16 8LW

 

Founded in 1990, Colin Pike Refrigeration Ltd are based in Devon. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Ruby Irene N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 02 February 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 30 April 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 11 January 2008
RESOLUTIONS - N/A 07 January 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 31 January 2006
RESOLUTIONS - N/A 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
123 - Notice of increase in nominal capital 10 November 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 31 August 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
AA - Annual Accounts 08 May 2002
287 - Change in situation or address of Registered Office 11 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 15 May 2001
287 - Change in situation or address of Registered Office 26 April 2001
395 - Particulars of a mortgage or charge 07 April 2001
288c - Notice of change of directors or secretaries or in their particulars 27 March 2001
395 - Particulars of a mortgage or charge 23 February 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 30 June 1998
395 - Particulars of a mortgage or charge 19 June 1998
AA - Annual Accounts 28 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 30 May 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 02 August 1994
363s - Annual Return 03 June 1993
AA - Annual Accounts 18 May 1993
363a - Annual Return 28 July 1992
395 - Particulars of a mortgage or charge 02 June 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 30 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1990
288 - N/A 06 June 1990
NEWINC - New incorporation documents 31 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 April 2001 Fully Satisfied

N/A

Mortgage 16 February 2001 Fully Satisfied

N/A

Debenture 17 June 1998 Outstanding

N/A

Mortgage debenture 29 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.