- Company Overview for LONDON COLOUR DISPLAY LIMITED (05827591)
- Filing history for LONDON COLOUR DISPLAY LIMITED (05827591)
- People for LONDON COLOUR DISPLAY LIMITED (05827591)
- Charges for LONDON COLOUR DISPLAY LIMITED (05827591)
- Insolvency for LONDON COLOUR DISPLAY LIMITED (05827591)
- More for LONDON COLOUR DISPLAY LIMITED (05827591)
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) |
---|---|---|---|
21 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2014 | |
09 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Mar 2013 | AD01 | Registered office address changed from C/O London Colour Displa Ltd Unit B Arklow Rd Trading Est Newcross London SE14 6EB United Kingdom on 19 March 2013 | |
13 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jul 2012 | AR01 |
Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-07-05
|
|
05 Jul 2012 | CH01 | Director's details changed for Mr Peter Koster on 19 February 2010 | |
15 Jun 2012 | AD01 | Registered office address changed from Unit H Arklow Road Trading Eastate Arklow Road New Cross London SE14 6EB on 15 June 2012 | |
09 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Adam Richard Warner on 1 October 2009 | |
10 Jun 2010 | CH01 | Director's details changed for Peter Koster on 1 October 2009 | |
18 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
16 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
23 Jan 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
21 Oct 2008 | 363a | Return made up to 24/05/08; full list of members | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from 69-71 east street epsom surrey KT17 1BP | |
14 Dec 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
22 Nov 2007 | 225 | Accounting reference date extended from 31/05/07 to 31/08/07 |