- Company Overview for COLOUR WORKS (PRINT & DESIGN) LIMITED (04779382)
- Filing history for COLOUR WORKS (PRINT & DESIGN) LIMITED (04779382)
- People for COLOUR WORKS (PRINT & DESIGN) LIMITED (04779382)
- Charges for COLOUR WORKS (PRINT & DESIGN) LIMITED (04779382)
- Insolvency for COLOUR WORKS (PRINT & DESIGN) LIMITED (04779382)
- More for COLOUR WORKS (PRINT & DESIGN) LIMITED (04779382)
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 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2009 | |
21 Nov 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from unit 6/7 ford road totnes devon TQ9 5LQ | |
06 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
28 May 2008 | 363a | Return made up to 28/05/08; full list of members | |
09 Apr 2008 | 288b | Appointment Terminated Director josephine hall | |
03 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
21 Jul 2007 | 363s | Return made up to 28/05/07; full list of members | |
07 Jun 2007 | 287 | Registered office changed on 07/06/07 from: 12 tor hill road torquay devon TQ2 5RB | |
26 Apr 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
23 Jun 2006 | 363s | Return made up to 28/05/06; full list of members | |
07 Mar 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
18 Jul 2005 | 288a | New director appointed | |
15 Jun 2005 | 363s | Return made up to 28/05/05; full list of members | |
31 Jan 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
24 Nov 2004 | 88(2)R | Ad 09/11/04--------- £ si 999@1=999 £ ic 1/1000 | |
21 Sep 2004 | 225 | Accounting reference date extended from 31/05/04 to 31/07/04 | |
16 Jun 2004 | 363s | Return made up to 28/05/04; full list of members | |
16 Jun 2004 | 363(288) |
Director's particulars changed
|
|
27 Aug 2003 | CERTNM | Company name changed chromekey LIMITED\certificate issued on 27/08/03 | |
16 Aug 2003 | 395 | Particulars of mortgage/charge | |
13 Aug 2003 | 395 | Particulars of mortgage/charge |