Advanced company searchLink opens in new window

CHROMA DIGITAL AND REPROGRAPHIC SERVICES LIMITED

Company number 05895824

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)
25 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2012 4.68 Liquidators' statement of receipts and payments to 17 February 2012
26 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 August 2011
25 Feb 2011 4.68 Liquidators' statement of receipts and payments to 17 February 2011
31 Aug 2010 4.68 Liquidators' statement of receipts and payments to 17 August 2010
04 Mar 2010 4.68 Liquidators' statement of receipts and payments to 17 February 2010
24 Aug 2009 4.68 Liquidators' statement of receipts and payments to 17 August 2009
27 Aug 2008 4.20 Statement of affairs with form 4.19
27 Aug 2008 600 Appointment of a voluntary liquidator
27 Aug 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-18
15 Jul 2008 287 Registered office changed on 15/07/2008 from 91 great titchfield street london W1W 6RW
10 Jun 2008 288a Secretary appointed colin david jarvis
04 Jun 2008 288b Appointment Terminated Secretary john payne
04 Jun 2008 288b Appointment Terminated Director john payne
04 Apr 2008 288a Director appointed david john sharpe
14 Dec 2007 363s Return made up to 03/08/07; full list of members
14 Dec 2007 363(287) Registered office changed on 14/12/07
14 Dec 2007 288b Director resigned
29 Oct 2007 288b Director resigned
29 Oct 2007 288b Secretary resigned
29 Oct 2007 288a New secretary appointed
23 Oct 2007 288b Director resigned
14 Jun 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
24 May 2007 403a Declaration of satisfaction of mortgage/charge