Advanced company searchLink opens in new window

COLOURICIOUS LIMITED

Company number 06754388

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)
28 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2020 AD01 Registered office address changed from 157 White Hill Chesham Buckinghamshire HP5 1AZ United Kingdom to C/O Kre Corporate Recovery Llp, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 5 June 2020
03 Jun 2020 LIQ02 Statement of affairs
03 Jun 2020 600 Appointment of a voluntary liquidator
03 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-25
22 Apr 2020 TM01 Termination of appointment of Edward John Malden as a director on 22 April 2020
20 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
03 Jan 2020 CH01 Director's details changed for Mrs Jennifer Marie Elizabeth Malden on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Mr Edward John Malden on 3 January 2020
03 Jan 2020 AD01 Registered office address changed from Unit 7 Alma Industrial Estate Chesham Buckinghamshire HP5 3HB United Kingdom to 157 White Hill Chesham Buckinghamshire HP5 1AZ on 3 January 2020
16 Oct 2019 PSC07 Cessation of Edward John Malden as a person with significant control on 14 October 2019
16 Oct 2019 PSC04 Change of details for Mrs Jennifer Marie Elizabeth Malden as a person with significant control on 14 October 2019
14 Oct 2019 TM02 Termination of appointment of Edward John Malden as a secretary on 14 October 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
09 Jul 2019 PSC01 Notification of Edward John Malden as a person with significant control on 6 April 2016
28 Feb 2019 CH01 Director's details changed for Mrs Jennifer Marie Elizabeth Malden on 28 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Edward John Malden on 28 February 2019
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 100
14 Feb 2019 SH08 Change of share class name or designation
13 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Under the terms of the companies act 2006, authorised share capital dispensed with 04/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
18 Jan 2019 CH03 Secretary's details changed for Mr Edward John Malden on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from Unit 7 Alma Road Chesham Buckinghamshire HP5 3HB United Kingdom to Unit 7 Alma Industrial Estate Chesham Buckinghamshire HP5 3HB on 18 January 2019
18 Jan 2019 CH01 Director's details changed for Mrs Jennifer Marie Elizabeth Malden on 18 January 2019