COLOUR WIZARD WIRRAL LTD

Company Documents

DateDescription
27/06/2427 June 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Final Gazette dissolved following liquidation

View Document

27/03/2427 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/12/235 December 2023 Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-05

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-10-21

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-21

View Document

08/12/228 December 2022 Termination of appointment of Graham Young as a director on 2021-10-22

View Document

03/11/213 November 2021 Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 2021-11-03

View Document

28/10/2128 October 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/10/2128 October 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/10/2128 October 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/10/2128 October 2021 Statement of affairs

View Document

28/10/2128 October 2021 Appointment of a voluntary liquidator

View Document

24/09/2124 September 2021 Termination of appointment of Sally Arnoldyoung as a secretary on 2021-09-24

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM C/O WAINWRIGHTS ACCOUNTANTS THURSBY HOUSE 1 THURSBY ROAD BROMBOROUGH CH62 3PW UNITED KINGDOM

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SALLY ARNOLDYOUNG / 11/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM YOUNG / 21/11/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 1 MORTIMER STREET BIRKENHEAD MERSEYSIDE CH41 5EU

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM YOUNG / 21/11/2019

View Document

19/11/1919 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/09/139 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/08/118 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/11/071 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 181-185 NEW CHESTER ROAD NEW FERRY WIRRAL MERSEYSIDE CH62 4RB

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 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