COLOUR DISPLAY LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/08/232 August 2023 Notification of Readco 262 Limited as a person with significant control on 2023-07-31

View Document

02/08/232 August 2023 Cessation of Ratos Ab as a person with significant control on 2023-07-31

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

14/05/2314 May 2023 Appointment of Mr Torbjorn Ulf Erik Magnusson as a director on 2023-05-01

View Document

14/05/2314 May 2023 Termination of appointment of Duncan William Hill as a director on 2023-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MCLUCAS

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM CONCEPT HOUSE VICTORIA INDUSTRIAL PARK VICTORIA ROAD SEACROFT LEEDS WEST YORKSHIRE LS14 2LA

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR HOWARD MARTIN WILLIAMS

View Document

05/03/215 March 2021 DIRECTOR APPOINTED CLAIRE RUTH ARKINGER BLACKADDER

View Document

05/03/215 March 2021 DIRECTOR APPOINTED BJORN JAN BORGMAN

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL READCO 262 LIMITED

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR DUNCAN WILLIAM HILL

View Document

05/03/215 March 2021 CESSATION OF GERALD MCLUCAS AS A PSC

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLUCAS

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR GERALD MCLUCAS

View Document

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

View Accounts

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ROBERT JAMES MCLUCAS

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

16/08/1016 August 2010 06/04/09 FULL LIST AMEND

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: CONCEPT HOUSE SEACROFT INDUSTRIAL LEEDS LS14 2AQ

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: UNIT C SEACROFT INDUSTRIAL EST COAL ROAD LEEDS WEST YORKSHIRE LS14 2AQ

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 AUDITOR'S RESIGNATION

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: C/O BROWN BUTLER & CO. YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS, LS1 2JT

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 RE-DES 07/01/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9618 July 1996 VARYING SHARE RIGHTS AND NAMES 02/08/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/07/946 July 1994 Accounts for a small company made up to 1994-03-31

View Document

09/06/949 June 1994

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994

View Document

29/04/9429 April 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 Accounts for a small company made up to 1993-03-31

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/07/938 July 1993 NC INC ALREADY ADJUSTED 28/05/93

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/938 July 1993 Memorandum and Articles of Association

View Document

08/07/938 July 1993 £ NC 100/50000 28/05/

View Document

08/07/938 July 1993 Resolutions

View Document

08/07/938 July 1993

View Document

04/04/934 April 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 Accounts for a small company made up to 1992-03-31

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 Accounts for a small company made up to 1991-03-31

View Document

18/06/9118 June 1991 RETURN MADE UP TO 10/03/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991

View Document

16/10/9016 October 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 Accounts for a small company made up to 1990-03-31

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989

View Document

06/06/896 June 1989

View Document

19/05/8919 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989

View Document

12/05/8912 May 1989 Certificate of change of name

View Document

12/05/8912 May 1989 Certificate of change of name

View Document

12/05/8912 May 1989 Certificate of change of name

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED YOROMARKET LIMITED CERTIFICATE ISSUED ON 15/05/89

View Document

25/04/8925 April 1989 ALTER MEM AND ARTS 080489

View Document

25/04/8925 April 1989 Memorandum and Articles of Association

View Document

25/04/8925 April 1989 Resolutions

View Document

25/04/8925 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 Memorandum and Articles of Association

View Document

19/04/8919 April 1989

View Document

19/04/8919 April 1989

View Document

19/04/8919 April 1989

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 Resolutions

View Document

19/04/8919 April 1989 ALTER MEM AND ARTS 080489

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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