Advanced company searchLink opens in new window

CLEAREST COLOUR PRINT LIMITED

Company number 06958511

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
16 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 July 2014
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
02 Jun 2014 AD01 Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Oct 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
07 Oct 2011 AP01 Appointment of Sally Anne Scott as a director
07 Oct 2011 TM01 Termination of appointment of Alex Scott as a director
07 Oct 2011 TM01 Termination of appointment of Adam Scott as a director
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 AR01 Annual return made up to 10 July 2010 with full list of shareholders
08 Feb 2011 AD01 Registered office address changed from Dosh & Co 1St Floor 1270 London Road London SW16 4DH on 8 February 2011
08 Feb 2011 CH01 Director's details changed for Alex Scott on 1 October 2009
08 Feb 2011 CH01 Director's details changed for Adam Scott on 1 October 2009
08 Feb 2011 TM02 Termination of appointment of Cds Secretaries Limited as a secretary
07 Feb 2011 AD01 Registered office address changed from 88-90 Camden Road London NW1 9EA on 7 February 2011
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off