- Company Overview for COLOUR OF SPORT LIMITED (04420181)
- Filing history for COLOUR OF SPORT LIMITED (04420181)
- People for COLOUR OF SPORT LIMITED (04420181)
- More for COLOUR OF SPORT LIMITED (04420181)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2013 | DS01 | Application to strike the company off the register | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 May 2012 | AR01 |
Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-05-22
|
|
22 May 2012 | AD01 | Registered office address changed from C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ England on 22 May 2012 | |
09 Nov 2011 | AD01 | Registered office address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ on 9 November 2011 | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Mrs Caron Bell on 8 September 2010 | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
27 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2009 | 288c | Secretary's Change of Particulars / christine whitley / 07/07/2009 / HouseName/Number was: 12, now: 91; Street was: mitchell close, now: tavistock avenue; Post Code was: AL1 2LW, now: AL1 2NL | |
30 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
10 Dec 2008 | 288a | Director appointed mr ian stacey | |
10 Dec 2008 | 288a | Director appointed mrs caron bell | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from prime house 14 porters wood st albans hertfordshire AL3 6PQ | |
21 Nov 2008 | 288c | Director's Change of Particulars / gary pettit / 30/06/2008 / HouseName/Number was: , now: 74; Street was: 1 great oaks, now: alderton hill; Post Town was: chigwell, now: loughton; Post Code was: IG7 5ES, now: IG10 3JB | |
11 Nov 2008 | 288b | Appointment Terminated Director steven curle | |
10 Nov 2008 | 288b | Appointment Terminated Director david watson | |
06 Nov 2008 | 288b | Appointment Terminated Director peter brenner | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from 36 radcliffe new road whitefield manchester lancashire M45 7GY |