- Company Overview for CRISBASE COLORE LIMITED (07971741)
- Filing history for CRISBASE COLORE LIMITED (07971741)
- People for CRISBASE COLORE LIMITED (07971741)
- Insolvency for CRISBASE COLORE LIMITED (07971741)
- More for CRISBASE COLORE LIMITED (07971741)
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) |
---|---|---|---|
24 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2021 | LIQ10 | Removal of liquidator by court order | |
17 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2020 | |
31 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Nov 2019 | LIQ02 | Statement of affairs | |
29 Oct 2019 | AD01 | Registered office address changed from 10a Great Eastern Street London London EC2A 3NT United Kingdom to C/O Rsm Restructuring Advisory Llp Highfield Court Tollgate Chandlers Ford SO53 3TY on 29 October 2019 | |
28 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to 10a Great Eastern Street London London EC2A 3NT on 5 December 2018 | |
21 May 2018 | AA | Micro company accounts made up to 31 March 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
05 Mar 2018 | AD01 | Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3BW England to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 5 March 2018 | |
21 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX England to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3BW on 31 October 2017 | |
23 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 May 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AD01 | Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 5 May 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|