- Company Overview for DIRECT COLOUR LTD (06971423)
- Filing history for DIRECT COLOUR LTD (06971423)
- People for DIRECT COLOUR LTD (06971423)
- Charges for DIRECT COLOUR LTD (06971423)
- Insolvency for DIRECT COLOUR LTD (06971423)
- More for DIRECT COLOUR LTD (06971423)
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) |
---|---|---|---|
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
05 Jan 2023 | AD01 | Registered office address changed from Unit 1 & 2 60 Cox Lane Chessington Trade Park Chessington Surrey KT9 1TW to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 5 January 2023 | |
05 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | LIQ02 | Statement of affairs | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Mark Travis Attwater as a director on 1 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
02 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
22 Nov 2013 | AA | Total exemption full accounts made up to 31 July 2013 |