Advanced company searchLink opens in new window

COLOUR OF SPORT LIMITED

Company number 04420181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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