Advanced company searchLink opens in new window

GO COLOUR LTD

Company number 06445397

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 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2012 4.68 Liquidators' statement of receipts and payments to 24 September 2012
11 Apr 2012 4.68 Liquidators' statement of receipts and payments to 24 March 2012
26 Oct 2011 4.68 Liquidators' statement of receipts and payments to 24 September 2011
14 Apr 2011 4.68 Liquidators' statement of receipts and payments to 24 March 2011
08 Apr 2010 4.20 Statement of affairs with form 4.19
08 Apr 2010 600 Appointment of a voluntary liquidator
08 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-25
20 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Mar 2010 AD01 Registered office address changed from Units 4-5 Pitt Street Business Centre Pitt Street Keighley West Yorkshire BD21 4PF United Kingdom on 16 March 2010
14 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
06 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
07 Sep 2009 288c Director's Change of Particulars / gareth moore / 31/08/2009 / HouseName/Number was: , now: 4; Street was: 8 rosslyn grove, now: croftside court; Area was: haworth, now: cullingworth; Post Town was: keighley, now: bradford; Post Code was: BD22 8AN, now: BD13 5DE; Country was: , now: united kingdom
20 Mar 2009 MA Memorandum and Articles of Association
11 Mar 2009 CERTNM Company name changed silprint LIMITED\certificate issued on 13/03/09
05 Jan 2009 363a Return made up to 05/12/08; full list of members
18 Aug 2008 287 Registered office changed on 18/08/2008 from first floor, lupton fawcett LLP yorkshire house, east parade leeds west yorkshire LS1 5BD
18 Aug 2008 225 Accounting reference date extended from 31/12/2008 to 31/01/2009
02 May 2008 288b Appointment Terminated Secretary ruth moore
31 Mar 2008 MA Memorandum and Articles of Association
29 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Mar 2008 CERTNM Company name changed lupfaw 246 LIMITED\certificate issued on 20/03/08
06 Mar 2008 288b Appointment Terminated Secretary gareth moore
06 Mar 2008 288a Secretary appointed ruth jane moore