- Company Overview for COLOUR & CRAFT LIMITED (05219906)
- Filing history for COLOUR & CRAFT LIMITED (05219906)
- People for COLOUR & CRAFT LIMITED (05219906)
- Charges for COLOUR & CRAFT LIMITED (05219906)
- Insolvency for COLOUR & CRAFT LIMITED (05219906)
- More for COLOUR & CRAFT LIMITED (05219906)
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) |
---|---|---|---|
08 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2016 | |
16 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2016 | |
25 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | AD01 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Shard 32 London Bridge Street London SE1 9SG on 25 June 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
07 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AD01 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 28 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
10 Jan 2013 | AD02 | Register inspection address has been changed | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Feb 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
12 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2010 | CH01 | Director's details changed for Claudio Maggio on 12 October 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Victoria Fuller on 12 October 2010 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |