Advanced company searchLink opens in new window

COLOURFLOW LIMITED

Company number 03876736

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)
05 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2010 4.43 Notice of final account prior to dissolution
11 Mar 2009 LIQ MISC INSOLVENCY:secretary of states release of liquidator
02 Mar 2009 4.31 Appointment of a liquidator
03 Feb 2009 LIQ MISC Insolvency:miscellaneous
05 Mar 2008 288b Appointment Terminated Director sean whelan
12 Nov 2004 3.6 Receiver's abstract of receipts and payments
11 Nov 2004 405(2) Receiver ceasing to act
04 May 2004 287 Registered office changed on 04/05/04 from: 105 st peter's street st albans hertfordshire AL1 3EJ
21 Apr 2004 3.6 Receiver's abstract of receipts and payments
02 Oct 2003 287 Registered office changed on 02/10/03 from: becket house 1 lambeth palace road london SE1 7EU
30 Sep 2003 4.31 Appointment of a liquidator
26 Mar 2003 3.6 Receiver's abstract of receipts and payments
21 Jun 2002 287 Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT
06 Jun 2002 COCOMP Order of court to wind up
30 May 2002 COCOMP Order of court to wind up
28 May 2002 3.10 Administrative Receiver's report
05 Mar 2002 287 Registered office changed on 05/03/02 from: c h downton solicitor sutton house high street gringley on the hill doncaster DN10 4RF
27 Feb 2002 405(1) Appointment of receiver/manager
06 Feb 2002 288b Director resigned
17 Jan 2002 363s Return made up to 15/11/01; full list of members
17 Jan 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
06 Nov 2001 288a New director appointed
01 Oct 2001 288a New director appointed
13 Sep 2001 403a Declaration of satisfaction of mortgage/charge