Advanced company searchLink opens in new window

COLOUREDPLAS LIMITED

Company number 09199123

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2018 CS01 Confirmation statement made on 14 August 2018 with updates
17 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 17.63
15 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016
13 Mar 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 14.1
21 Dec 2016 MR01 Registration of charge 091991230002, created on 19 December 2016
09 Dec 2016 CS01 Confirmation statement made on 1 October 2016 with updates
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3.41
18 Dec 2015 MR04 Satisfaction of charge 091991230001 in full
10 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3.16
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 3.16
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 18 September 2015
  • GBP 3
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 2
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 2
01 Oct 2015 TM02 Termination of appointment of Tracey Jane Ashton as a secretary on 1 October 2015
22 Sep 2015 AP03 Appointment of Miss Tracey Jane Ashton as a secretary on 22 September 2015
25 Aug 2015 AD01 Registered office address changed from Unit 2 Geoffrey Street Bury Lancashire BL9 6FT to 93 Wellington Road North Stockport Cheshire SK4 2LR on 25 August 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2