COLOURPLAS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/01/2415 January 2024 Satisfaction of charge 123795300001 in full

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Change of details for Mr Allan Moores as a person with significant control on 2019-12-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

08/03/238 March 2023 Change of share class name or designation

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-30

View Document

03/10/223 October 2022 Previous accounting period extended from 2021-09-30 to 2021-12-30

View Document

03/10/223 October 2022 Registered office address changed from Ground Floor Parkgates Bury New Road Prestwich Manchester M25 0JW England to Unit 7, Ravensfield Ind Estate Charles Street Dukinfield SK16 4SD on 2022-10-03

View Document

30/09/2230 September 2022 Current accounting period shortened from 2021-12-31 to 2021-09-30

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

14/09/2214 September 2022 Registered office address changed from Colourplas Ltd Unit 7 Ravensfield Ind Estate Dukinfield SK16 4SD England to Ground Floor Parkgates Bury New Road Prestwich Manchester M25 0JW on 2022-09-14

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

05/08/215 August 2021 Registered office address changed from Parkgates Bury New Road Prestwich M25 0JW England to Preservation House Badger Street Bury BL9 6AD on 2021-08-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/1930 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company