Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Lowestoft Cold Store LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 2, 2004)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00910071
Record last updated Tuesday, October 8, 2013 10:56:11 AM UTC
Official Address Grant Thornton Uk LLp Byron House Cambridge Business Park Cowley Road East Chesterton
There are 3 companies registered at this street
Locality East Chesterton
Region Cambridgeshire, England
Postal Code CB40WZ
Sector Wholesale other food inc fish, etc.

Charts

Visits

LOWESTOFT COLD STORE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122022-122024-82025-12025-301
Document Type Publication date Download link
Registry Mar 15, 2013 Notice of automatic end of administration Notice of automatic end of administration
Registry Nov 27, 2007 Administrator's progress report Administrator's progress report
Registry Nov 27, 2007 Administrator's progress report 9100... Administrator's progress report 9100...
Registry Nov 27, 2007 Administrator's progress report Administrator's progress report
Registry Sep 20, 2007 Notice of extension of period of administration Notice of extension of period of administration
Registry Sep 20, 2006 Notice of extension of period of administration 9100... Notice of extension of period of administration 9100...
Registry Apr 28, 2006 Administrator's progress report Administrator's progress report
Registry Nov 18, 2005 Statement of administrator's proposals Statement of administrator's proposals
Registry Nov 15, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 23, 2005 Notice of administrators appointment Notice of administrators appointment
Registry Aug 19, 2005 Annual return Annual return
Registry Jul 7, 2004 Annual return 9100... Annual return 9100...
Financials Apr 2, 2004 Annual accounts Annual accounts
Registry Feb 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 18, 2003 Particulars of a mortgage or charge 9100... Particulars of a mortgage or charge 9100...
Registry Aug 18, 2003 Annual return Annual return
Financials Mar 8, 2003 Annual accounts Annual accounts
Registry Jan 7, 2003 Appointment of a director Appointment of a director
Registry Jan 7, 2003 Resignation of a director Resignation of a director
Registry Jan 7, 2003 Resignation of a director 9100... Resignation of a director 9100...
Registry Jan 7, 2003 Resignation of a director Resignation of a director
Registry Jan 7, 2003 Resignation of a director 9100... Resignation of a director 9100...
Registry Jan 7, 2003 Resignation of a director Resignation of a director
Registry Jan 6, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 3, 2003 Change of accounting reference date Change of accounting reference date
Registry Dec 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 9100... Declaration of satisfaction in full or in part of a mortgage or charge 9100...
Registry Dec 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 9100... Declaration of satisfaction in full or in part of a mortgage or charge 9100...
Registry Aug 12, 2002 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Financials Jun 17, 2002 Annual accounts Annual accounts
Registry Jun 16, 2002 Annual return Annual return
Registry Jul 19, 2001 Annual return 9100... Annual return 9100...
Financials Jul 11, 2001 Annual accounts Annual accounts
Registry Jul 19, 2000 Annual return Annual return
Financials Jul 3, 2000 Annual accounts Annual accounts
Financials Nov 24, 1999 Annual accounts 9100... Annual accounts 9100...
Registry Oct 27, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 3, 1999 Annual return Annual return
Registry Jul 13, 1999 Appointment of a secretary Appointment of a secretary
Registry Jul 13, 1999 Resignation of a secretary Resignation of a secretary
Registry Jul 31, 1998 Annual return Annual return
Financials Jul 2, 1998 Annual accounts Annual accounts
Registry Feb 24, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 13, 1997 Annual accounts Annual accounts
Registry Jul 8, 1997 Annual return Annual return
Registry Jul 30, 1996 Annual return 9100... Annual return 9100...
Financials Jul 9, 1996 Annual accounts Annual accounts
Financials Sep 5, 1995 Annual accounts 9100... Annual accounts 9100...
Registry Aug 4, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 1995 Annual return Annual return
Registry Feb 23, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 22, 1994 Annual accounts Annual accounts
Registry Aug 1, 1994 Annual return Annual return
Financials Aug 25, 1993 Annual accounts Annual accounts
Registry Jul 23, 1993 Annual return Annual return
Registry Jul 23, 1993 Director's particulars changed Director's particulars changed
Registry Aug 29, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 1992 Annual return Annual return
Financials Jul 21, 1992 Annual accounts Annual accounts
Registry Sep 13, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 1, 1991 Annual return Annual return
Registry Jun 23, 1991 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Financials Jun 11, 1991 Annual accounts Annual accounts
Registry Jan 7, 1991 Annual return Annual return
Financials Jun 27, 1990 Annual accounts Annual accounts
Registry Jun 4, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 5, 1990 Annual return Annual return
Financials Jun 20, 1989 Annual accounts Annual accounts
Registry May 30, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 17, 1989 Annual return Annual return
Financials Sep 29, 1988 Annual accounts Annual accounts
Registry Feb 18, 1988 Annual return Annual return
Registry Nov 17, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Oct 7, 1987 Annual accounts Annual accounts
Registry Mar 7, 1987 Annual return Annual return
Registry Aug 14, 1986 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 25, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)