Advanced company searchLink opens in new window

COLOURWORKS DIGITAL LIMITED

Company number 03999129

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2009 363a Return made up to 22/05/09; full list of members
05 Sep 2009 363a Return made up to 22/05/08; full list of members
05 Sep 2009 288c Director's Change of Particulars / mark felstead / 22/05/2008 / Date of Birth was: 21-Oct-1960, now: 11-Oct-1960; HouseName/Number was: , now: worthyvale; Street was: worthy vale manor, now: manor
19 Feb 2009 288a Secretary appointed andrew young
16 Feb 2009 288b Appointment Terminated Director and Secretary keith snell
13 Feb 2009 288b Appointment Terminated Director david fook
13 Feb 2009 288b Appointment Terminated Director mark emberson
13 Feb 2009 288b Appointment Terminated Director paul emberson
12 Jan 2009 395 Duplicate mortgage certificatecharge no:3
09 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
05 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements & debentures 24/12/2008
02 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
02 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3
02 Jan 2009 395 Particulars of a mortgage or charge / charge no: 4
06 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
01 Jun 2007 363a Return made up to 22/05/07; full list of members
22 Aug 2006 363a Return made up to 22/05/06; full list of members
10 Jul 2006 288c Director's particulars changed
05 Jul 2006 AA Accounts for a small company made up to 31 August 2005
20 Jul 2005 288b Secretary resigned
20 Jul 2005 288a New director appointed