- Company Overview for DAYS COLOUR CENTRE LIMITED (05606135)
- Filing history for DAYS COLOUR CENTRE LIMITED (05606135)
- People for DAYS COLOUR CENTRE LIMITED (05606135)
- Charges for DAYS COLOUR CENTRE LIMITED (05606135)
- More for DAYS COLOUR CENTRE LIMITED (05606135)
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 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2014 | DS01 | Application to strike the company off the register | |
12 Jun 2014 | AA | Accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
03 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
29 Oct 2012 | AD02 | Register inspection address has been changed from 123-127 Ashford Road Eastbourne BN21 3TR East Sussex TN33 0SN United Kingdom | |
15 Oct 2012 | AP03 | Appointment of Mr Adam Charles Shoesmith as a secretary on 1 October 2012 | |
15 Oct 2012 | TM02 | Termination of appointment of Richard Alexander Edwin Dobbs as a secretary on 30 September 2012 | |
04 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Accounts made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
25 Nov 2010 | AD02 | Register inspection address has been changed | |
24 Nov 2010 | CH01 | Director's details changed for Mr Nicholas Andrew Brewer on 28 October 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mrs Alison Rachel Lawfield on 28 October 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr Neal Michael Brewer on 28 October 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Richard Alexander Edwin Dobbs on 28 October 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr Mark Adrian Brewer on 28 October 2010 | |
15 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
02 Nov 2009 | AD01 | Registered office address changed from Albany House Ashford Road Eastbourne East Sussex BN21 3TR United Kingdom on 2 November 2009 | |
02 Nov 2009 | TM01 | Termination of appointment of Richard Bland as a director | |
02 Nov 2009 | TM02 | Termination of appointment of Elaine Bland as a secretary | |
02 Nov 2009 | AP03 | Appointment of Richard Alexander Edwin Dobbs as a secretary |