Advanced company searchLink opens in new window

COLOURGRAPHICS LIMITED

Company number 04569815

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2018 DS01 Application to strike the company off the register
25 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
28 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
20 May 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
15 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
09 May 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
23 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
20 Apr 2012 AA Total exemption full accounts made up to 30 November 2011
03 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
31 Mar 2011 AA Total exemption full accounts made up to 30 November 2010
28 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
22 Sep 2010 AD01 Registered office address changed from 16 Coombend Radstock Somerset BA3 3AJ on 22 September 2010
22 Jul 2010 AA Total exemption full accounts made up to 30 November 2009
05 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Mary May Milner on 20 October 2009
05 Nov 2009 CH01 Director's details changed for Keith Malcolm Milner on 20 October 2009
15 Sep 2009 AA Total exemption full accounts made up to 30 November 2008