Advanced company searchLink opens in new window

COLOUR PRINTS (ESSEX) LIMITED

Company number 07371818

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)
03 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2014 4.68 Liquidators' statement of receipts and payments to 23 August 2014
31 Aug 2012 AD01 Registered office address changed from 233 Regents Park Road London N3 3LF United Kingdom on 31 August 2012
30 Aug 2012 4.20 Statement of affairs with form 4.19
30 Aug 2012 600 Appointment of a voluntary liquidator
30 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 2
05 Nov 2010 CERTNM Company name changed pacific prints (essex) LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-10-22
05 Nov 2010 CONNOT Change of name notice
12 Oct 2010 AP03 Appointment of Michael Roy Farrant as a secretary
28 Sep 2010 SH01 Statement of capital following an allotment of shares on 15 September 2010
  • GBP 2
27 Sep 2010 AA01 Current accounting period extended from 30 September 2011 to 31 October 2011
27 Sep 2010 TM02 Termination of appointment of Dmcs Secretaries Limited as a secretary
27 Sep 2010 TM01 Termination of appointment of Dudley Robert Alexander Miles as a director
27 Sep 2010 AP01 Appointment of Mr Michael Roy Farrant as a director
27 Sep 2010 AP01 Appointment of Mr John Francis Farrant as a director
10 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted