COLOURING IN CONSULTING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved following liquidation

View Document

09/09/259 September 2025 NewFinal Gazette dissolved following liquidation

View Document

09/06/259 June 2025 Return of final meeting in a members' voluntary winding up

View Document

23/09/2423 September 2024 Resolutions

View Document

23/09/2423 September 2024 Appointment of a voluntary liquidator

View Document

23/09/2423 September 2024 Declaration of solvency

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

17/02/2317 February 2023 Register inspection address has been changed from 98 98, Sheffield Road, Boldmere Sutton Coldfield West Midlands B73 5HW United Kingdom to 33 Gainsborough Drive Mile Oak Tamworth B78 3PJ

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Register inspection address has been changed from 33 Gainsborough Drive Mile Oak Tamworth B78 3PJ England to 98 98, Sheffield Road, Boldmere Sutton Coldfield West Midlands B73 5HW

View Document

15/12/2215 December 2022 Director's details changed for Mrs Joanna Louise Davis on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to 33 Gainsborough Drive Mile Oak Tamworth B78 3PJ on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Paul Warwick Jennings on 2022-12-15

View Document

15/12/2215 December 2022 Secretary's details changed for Mrs Joanna Louise Davis on 2022-12-15

View Document

15/12/2215 December 2022 Register(s) moved to registered office address 33 Gainsborough Drive Mile Oak Tamworth B78 3PJ

View Document

15/12/2215 December 2022 Register inspection address has been changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to 33 Gainsborough Drive Mile Oak Tamworth B78 3PJ

View Document

23/04/2223 April 2022 Director's details changed for Mr Paul Warwick Jennings on 2022-02-01

View Document

23/04/2223 April 2022 Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 2022-04-23

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-02-15 with updates

View Document

23/04/2223 April 2022 Secretary's details changed for Mrs Joanna Louise Davis on 2022-02-01

View Document

23/04/2223 April 2022 Director's details changed for Mrs Joanna Louise Davis on 2022-02-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/02/2120 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

29/10/2029 October 2020 SAIL ADDRESS CHANGED FROM: 26 BIRMINGHAM ROAD WALSALL WS1 2LZ ENGLAND

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 26 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LZ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 SECRETARY APPOINTED MRS JOANNA LOUISE DAVIS

View Document

16/02/1716 February 2017 SAIL ADDRESS CREATED

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE DAVIS / 15/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARWICK JENNINGS / 15/02/2014

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

01/03/121 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

15/02/1215 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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