Advanced company searchLink opens in new window

COLOURS TRAVEL CENTRE LIMITED

Company number 06027469

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)
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
25 Apr 2014 AD01 Registered office address changed from 306 Keighley Road Bradford West Yorkshire BD9 4EY United Kingdom on 25 April 2014
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Sep 2012 TM01 Termination of appointment of Adam Jebrin as a director
24 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Aug 2011 AP01 Appointment of Mr Sabah Ghafouri as a director
30 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
24 Jan 2011 AP01 Appointment of Mr Adam Jebrin as a director
24 Jan 2011 TM01 Termination of appointment of Sabam Ghafouri as a director
24 Jan 2011 AD01 Registered office address changed from 163a Dickenson Road Longsight Manchester M13 0YN on 24 January 2011
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Mar 2010 TM01 Termination of appointment of Alvin Ho as a director
31 Mar 2010 TM02 Termination of appointment of Alvin Ho as a secretary
12 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Alvin Kim Ho on 13 December 2009
12 Jan 2010 CH01 Director's details changed for Sabam Ghafouri on 13 December 2009
19 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jan 2009 363a Return made up to 13/12/08; full list of members