COLOURFUL SOLUTIONS (STOTFOLD) LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Final Gazette dissolved following liquidation |
08/08/258 August 2025 New | Final Gazette dissolved following liquidation |
08/05/258 May 2025 | Return of final meeting in a members' voluntary winding up |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Declaration of solvency |
11/06/2411 June 2024 | Appointment of a voluntary liquidator |
11/06/2411 June 2024 | Registered office address changed from 34 Hitchin Road Stotfold Hitchin SG5 4HP England to The Hart Shaw Building Europa Link, Sheffield Business Park Sheffield South Yorkshire S9 1XU on 2024-06-11 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
16/04/2416 April 2024 | Termination of appointment of Penelope Mary Lightfoot as a director on 2024-03-29 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 34 HITCHIN ROAD STOTFOLD NR HITCHIN HERTFORDSHIRE SG5 4HT |
17/01/1717 January 2017 | DIRECTOR APPOINTED MRS PENELOPE MARY LIGHTFOOT |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/04/1526 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR APPOINTED MICHAEL JOHN LIGHTFOOT |
21/04/1021 April 2010 | 10/03/10 STATEMENT OF CAPITAL GBP 99 |
21/04/1021 April 2010 | SECRETARY APPOINTED BRIAN PHILIP LIGHTFOOT |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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