Advanced company searchLink opens in new window

COLOUR GALLERY LIMITED

Company number 06609146

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 10
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
24 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
07 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
28 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Mar 2012 TM01 Termination of appointment of Joanna Hooson as a director
20 Mar 2012 TM02 Termination of appointment of Purcells Secretaries Limited as a secretary
01 Feb 2012 TM01 Termination of appointment of Joanna Hooson as a director
11 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2011 AD01 Registered office address changed from 29 Gay Street Bath BA1 2NT England on 23 June 2011
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Aug 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
23 Aug 2010 CH04 Secretary's details changed for Purcells Secretaries Limited on 1 October 2009
20 Aug 2010 CH01 Director's details changed for Joanna Linda Hooson on 1 October 2009
04 Jul 2010 AD01 Registered office address changed from Purcells 342 Bloomfield Road Bath Somerset BA2 2PB on 4 July 2010