- Company Overview for COLOUREDPLAS LIMITED (09199123)
- Filing history for COLOUREDPLAS LIMITED (09199123)
- People for COLOUREDPLAS LIMITED (09199123)
- Charges for COLOUREDPLAS LIMITED (09199123)
- More for COLOUREDPLAS LIMITED (09199123)
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
|
|
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
|
|
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
|
|
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
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 18 September 2015
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 23 July 2015
|
|
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
|