Advanced company searchLink opens in new window

COLOURSERVE LTD

Company number 05909322

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)
18 Aug 2014 CH03 Secretary's details changed for David Andrew Sutton on 18 August 2014
18 Aug 2014 CH01 Director's details changed for David Andrew Sutton on 18 August 2014
04 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2013 AD01 Registered office address changed from Unit 4 Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JL England on 10 September 2013
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
19 Aug 2013 AD01 Registered office address changed from Suite 1 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom on 19 August 2013
09 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 30 September 2011
01 May 2012 AP01 Appointment of Mr Timothy Noel Meehan as a director
17 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
27 Jun 2011 AD01 Registered office address changed from Office 5 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU on 27 June 2011
24 Jun 2011 CH03 Secretary's details changed for Amanda Louise Sutton on 24 June 2011
24 Jun 2011 TM02 Termination of appointment of Amanda Sutton as a secretary
24 Jun 2011 AP03 Appointment of David Andrew Sutton as a secretary
14 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for David Andrew Sutton on 17 August 2010
16 Aug 2010 CH03 Secretary's details changed for Amanda Louise Sutton on 16 August 2010
20 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
20 Aug 2009 363a Return made up to 17/08/09; full list of members
17 Aug 2009 287 Registered office changed on 17/08/2009 from 6 morton drive sutton macclesfield cheshire SK11 0ED united kingdom
10 Feb 2009 287 Registered office changed on 10/02/2009 from 17 milltown way leek staffordshire ST13 5SZ
18 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008
18 Aug 2008 363a Return made up to 17/08/08; full list of members