Advanced company searchLink opens in new window

COLOURCARDS LIMITED

Company number 05298356

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
02 Dec 2019 PSC02 Notification of Five Holdings Ltd as a person with significant control on 10 December 2018
02 Dec 2019 PSC07 Cessation of Colour Five Ltd as a person with significant control on 10 December 2018
14 May 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
07 Dec 2017 PSC05 Change of details for Colour Five Ltd as a person with significant control on 1 December 2017
07 Dec 2017 CH01 Director's details changed for Mrs Susan Kathleen Townsend on 1 December 2017
07 Dec 2017 CH01 Director's details changed for Mr Neil John Atkinson on 1 December 2017
07 Dec 2017 AD01 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA on 7 December 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
12 Dec 2016 AP01 Appointment of Mrs Susan Kathleen Townsend as a director on 23 March 2016
19 Jul 2016 TM01 Termination of appointment of Toby James Butcher as a director on 23 March 2016
19 Jul 2016 TM02 Termination of appointment of Toby James Butcher as a secretary on 23 March 2016
15 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 Dec 2015 CH01 Director's details changed for Neil John Atkinson on 16 July 2015
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Jan 2015 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
18 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013