Advanced company searchLink opens in new window

COLOURWORKS DESIGN & PRINT LIMITED

Company number 06466392

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)
29 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2016 4.20 Statement of affairs with form 4.19
31 Oct 2016 600 Appointment of a voluntary liquidator
31 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-13
10 Oct 2016 AD01 Registered office address changed from C/O Nokes and Co Squire House, Nokes and Co 81-87 High Street Billericay CM12 9AS England to Saxon House Saxon Way Cheltenham GL52 6QX on 10 October 2016
21 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Sep 2016 AD01 Registered office address changed from Unit 12, Avenue Business Park Justin Road Chingford London E4 8SU to C/O Nokes and Co Squire House, Nokes and Co 81-87 High Street Billericay CM12 9AS on 21 September 2016
15 May 2016 TM01 Termination of appointment of Nafisa Asad as a director on 1 October 2015
02 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
19 May 2014 AA Total exemption small company accounts made up to 31 January 2014
13 May 2014 AP01 Appointment of Mr Taher Fidaali Sachee as a director
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
22 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
19 Jul 2011 AA Total exemption full accounts made up to 31 January 2011
10 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
25 Jun 2010 AA Total exemption full accounts made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Nafisa Asad on 8 January 2010
02 Feb 2010 CH03 Secretary's details changed for Mrs Asma Sachee on 8 January 2010