Advanced company searchLink opens in new window

COLORON UK LIMITED

Company number 07523706

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2017 TM01 Termination of appointment of Roland Timothy Meli as a director on 7 July 2017
12 Apr 2017 CS01 Confirmation statement made on 9 February 2017 with updates
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 AA Micro company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 TM01 Termination of appointment of Alyn Christopher Davies as a director on 23 January 2017
02 Feb 2017 AD01 Registered office address changed from Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP to 51 Kendall Avenue Stratford-upon-Avon CV37 6SG on 2 February 2017
14 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
25 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 Feb 2015 MR04 Satisfaction of charge 1 in full
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 Mar 2014 CH01 Director's details changed for Mr Roland Timothy Meli on 1 March 2014
28 Mar 2014 AD01 Registered office address changed from 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA United Kingdom on 28 March 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AP01 Appointment of Roland Timothy Meli as a director
11 Jul 2013 CH01 Director's details changed for Mr Alyn Christopher Davies on 5 July 2013
11 Jul 2013 TM01 Termination of appointment of Paul English as a director
15 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1