Advanced company searchLink opens in new window

COLOUR & CRAFT LIMITED

Company number 05219906

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)
08 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2016 4.68 Liquidators' statement of receipts and payments to 7 July 2016
16 Sep 2016 4.68 Liquidators' statement of receipts and payments to 18 January 2016
25 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
20 Jul 2015 4.20 Statement of affairs with form 4.19
20 Jul 2015 600 Appointment of a voluntary liquidator
20 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-08
25 Jun 2015 AD01 Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Shard 32 London Bridge Street London SE1 9SG on 25 June 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
07 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AD01 Registered office address changed from 41 Welbeck Street London W1G 8EA on 28 March 2013
10 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
10 Jan 2013 AD02 Register inspection address has been changed
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Feb 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Oct 2010 CH01 Director's details changed for Claudio Maggio on 12 October 2010
12 Oct 2010 CH01 Director's details changed for Victoria Fuller on 12 October 2010
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010