Advanced company searchLink opens in new window

COLOURCRAFT STUDIO LIMITED

Company number 04693241

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2015 DS01 Application to strike the company off the register
11 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Jul 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
31 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
08 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 CH03 Secretary's details changed
25 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
25 Mar 2014 TM02 Termination of appointment of Gail Chan as a secretary
25 Mar 2014 AP03 Appointment of Mr Ridvan Kemal Ertug as a secretary
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from C/O Gail Chan 26 Silver Hill Hampton Centre Peterborough Cambridgeshire PE7 8FF United Kingdom on 5 April 2011
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Kathy Ertug on 1 March 2010
12 Mar 2010 AD01 Registered office address changed from C/O 83 Buckthorn Road 83 Buckthorn Road Hampton Hargate Peterborough Cambridgeshire PE7 8GB United Kingdom on 12 March 2010
01 Mar 2010 AD01 Registered office address changed from C/O Vigar & Co Llp 2 Axon (East) Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom on 1 March 2010
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Oct 2009 AD01 Registered office address changed from 26 Silver Hill Hamptob Hargate Peterborough Cambs PE7 8AT on 9 October 2009