- Company Overview for CREATIVE COLOUR COATINGS LIMITED (05032291)
- Filing history for CREATIVE COLOUR COATINGS LIMITED (05032291)
- People for CREATIVE COLOUR COATINGS LIMITED (05032291)
- Charges for CREATIVE COLOUR COATINGS LIMITED (05032291)
- Insolvency for CREATIVE COLOUR COATINGS LIMITED (05032291)
- More for CREATIVE COLOUR COATINGS LIMITED (05032291)
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) |
---|---|---|---|
23 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2017 | |
19 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2016 | |
09 Sep 2015 | AD01 | Registered office address changed from Leonard Curtis 36 Park Row Leeds LS1 5JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 36 Park Row Leeds LS1 5JL on 25 August 2015 | |
21 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | AD01 | Registered office address changed from Lock Hill Mills Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LF to Albion Court 5 Albion Place Leeds LS1 6JL on 30 July 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
17 Oct 2013 | AR01 | Annual return made up to 19 August 2013 with full list of shareholders | |
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 19 August 2013
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Lynne Carol Goodyear on 15 February 2010 |