COLOURPOINT LITHO LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-07

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

16/07/2416 July 2024 Administrator's progress report

View Document

07/09/237 September 2023 Administrator's progress report

View Document

25/08/2325 August 2023 Notice of extension of period of Administration

View Document

17/03/2317 March 2023 Administrator's progress report

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011296590004

View Document

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/10/1819 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

25/04/1825 April 2018 RETURN OF PURCHASE OF OWN SHARES 21/03/18 TREASURY CAPITAL GBP 53

View Document

10/01/1810 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ADAM MATTHEW O'HEHIR

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN DINEEN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL HNAT

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 RETURN OF PURCHASE OF OWN SHARES 15/03/17 TREASURY CAPITAL GBP 27

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1311 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 1053

View Document

11/06/1311 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL HNAT / 29/06/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN DINEEN / 29/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN DINEEN / 29/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLAN SMITH / 29/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 87 TALBOT STREET NOTTINGHAM NG1 5GN

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MICHAEL ALLAN SMITH

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 18 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT

View Document

19/07/0519 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: UNIT 2 WESSEX ROAD INDUSTRIAL ESTATE BOURNE END SL8 5DT

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 AUDITOR'S RESIGNATION

View Document

27/07/0127 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ALTERMEMORANDUM10/12/99

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACC. REF. DATE EXTENDED FROM 30/03/97 TO 30/06/97

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH

View Document

02/01/972 January 1997 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 30/03/96

View Document

02/01/972 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/09/963 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 5 WHEELERS YARD 87 HIGH STREET GREAT MISSENDEN BUCKS HP16 OAL

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED P.J.D. PHOTOSET (AYLESBURY) LIMI TED CERTIFICATE ISSUED ON 15/02/96

View Document

26/06/9526 June 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 EXEMPTION FROM APPOINTING AUDITORS 12/05/95

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: 31 CASTLE STREET HIGH WYCOMBE BUCKS HP13 6RU

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

24/07/9024 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: RED LION HOUSE HIGH STREET HIGH WYCOMBE BUCKS HP11 2AZ

View Document

19/07/8919 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

25/07/8825 July 1988 EXEMPTION FROM APPOINTING AUDITORS 300688

View Document

25/07/8825 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: RED LION HOUSE HIGH STREET HIGH WYCOMBE BUCKS

View Document

23/07/8723 July 1987 REGISTERED OFFICE CHANGED ON 23/07/87 FROM: 31 CASTLE STREET HIGH WYCOMBE BUCKS

View Document

24/04/8724 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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