Advanced company searchLink opens in new window

COLOURTONE PRESS LIMITED

Company number 08232462

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)
06 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 28 July 2016
22 Jan 2016 AD01 Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
13 Aug 2015 AD01 Registered office address changed from C F C House Unit 9 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 13 August 2015
12 Aug 2015 4.20 Statement of affairs with form 4.19
12 Aug 2015 600 Appointment of a voluntary liquidator
12 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Oct 2014 MR01 Registration of charge 082324620002, created on 21 October 2014
01 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
18 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
30 Sep 2013 MR04 Satisfaction of charge 1 in full
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2012 NEWINC Incorporation