Advanced company searchLink opens in new window

CRISBASE COLORE LIMITED

Company number 07971741

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-16
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
  • GBP 1
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
  • GBP 1