Advanced company searchLink opens in new window

COLOR BLUE LIMITED

Company number 03704679

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2020 DS01 Application to strike the company off the register
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 CH01 Director's details changed for Mr Peter John Byford on 1 January 2019
05 Feb 2019 CH03 Secretary's details changed for Mr Peter John Byford on 1 January 2019
29 Jan 2019 PSC07 Cessation of World of Tiles Limited as a person with significant control on 28 January 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
29 Jan 2019 PSC01 Notification of Benjamin John Byford as a person with significant control on 29 January 2019
29 Jan 2019 PSC01 Notification of Matthew George Byford as a person with significant control on 29 January 2019
29 Jan 2019 PSC01 Notification of Peter Byford as a person with significant control on 29 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 120
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AD01 Registered office address changed from 352-364 Valence Avenue Dagenham Essex RM8 3QU to 1007 London Road Leigh-on-Sea Essex SS9 3JY on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Graham Jonathon Wood as a director on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Andrew Kenneth Holland as a director on 13 July 2015
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 120
09 Apr 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 120
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014