Advanced company searchLink opens in new window

COLOURMAP LIMITED

Company number 06460185

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 AD01 Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet, Barnet Hertfordshire EN5 1NZ on 12 March 2013
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
25 Jan 2013 TM01 Termination of appointment of Mandy Jayne Wells as a director on 14 January 2013
14 Jan 2013 TM01 Termination of appointment of Mandy Jayne Wells as a director on 14 January 2013
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Aug 2011 AP01 Appointment of Mandy Jayne Wells as a director
11 Feb 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Paul John Moore on 1 June 2010
25 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Oct 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Paul John Moore on 20 January 2010
21 Jan 2010 CH04 Secretary's details changed for Primechance Limited on 20 January 2010
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Sep 2009 225 Accounting reference date extended from 31/12/2009 to 30/06/2010