- Company Overview for COLOUR CHART LTD (04164268)
- Filing history for COLOUR CHART LTD (04164268)
- People for COLOUR CHART LTD (04164268)
- Insolvency for COLOUR CHART LTD (04164268)
- More for COLOUR CHART LTD (04164268)
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) |
---|---|---|---|
21 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2017 | LIQ02 | Statement of affairs | |
22 Sep 2017 | AD01 | Registered office address changed from Suite 69 105 London Street Reading RG1 4QD England to Allen House 1 Westmead Road Sutton Surrey SM1 4LS on 22 September 2017 | |
18 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from Index House St. Georges Lane Ascot Berkshire SL5 7ET to Suite 69 105 London Street Reading RG1 4QD on 29 July 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 74a High Street Wanstead London E11 2RJ to Index House St. Georges Lane Ascot Berkshire SL5 7ET on 13 October 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
09 Jul 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for Mr Terry Moody on 20 October 2011 | |
16 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
25 Oct 2011 | CERTNM |
Company name changed cunningham consultants LIMITED\certificate issued on 25/10/11
|
|
03 Jun 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
03 Jun 2011 | AP01 | Appointment of Mr Terry Moody as a director |