- Company Overview for COLOR BLUE LIMITED (03704679)
- Filing history for COLOR BLUE LIMITED (03704679)
- People for COLOR BLUE LIMITED (03704679)
- More for COLOR BLUE LIMITED (03704679)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2020 | DS01 | Application to strike the company off the register | |
11 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Peter John Byford on 1 January 2019 | |
05 Feb 2019 | CH03 | Secretary's details changed for Mr Peter John Byford on 1 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of World of Tiles Limited as a person with significant control on 28 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
29 Jan 2019 | PSC01 | Notification of Benjamin John Byford as a person with significant control on 29 January 2019 | |
29 Jan 2019 | PSC01 | Notification of Matthew George Byford as a person with significant control on 29 January 2019 | |
29 Jan 2019 | PSC01 | Notification of Peter Byford as a person with significant control on 29 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 352-364 Valence Avenue Dagenham Essex RM8 3QU to 1007 London Road Leigh-on-Sea Essex SS9 3JY on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Graham Jonathon Wood as a director on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Andrew Kenneth Holland as a director on 13 July 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
09 Apr 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |