- Company Overview for COLOURS TRAVEL CENTRE LIMITED (06027469)
- Filing history for COLOURS TRAVEL CENTRE LIMITED (06027469)
- People for COLOURS TRAVEL CENTRE LIMITED (06027469)
- Charges for COLOURS TRAVEL CENTRE LIMITED (06027469)
- More for COLOURS TRAVEL CENTRE LIMITED (06027469)
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
|
|
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 |