Advanced company searchLink opens in new window

COLOUR CHART LTD

Company number 04164268

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-06
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
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