COLOURING IN CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved following liquidation |
09/09/259 September 2025 New | Final Gazette dissolved following liquidation |
09/06/259 June 2025 | Return of final meeting in a members' voluntary winding up |
23/09/2423 September 2024 | Resolutions |
23/09/2423 September 2024 | Appointment of a voluntary liquidator |
23/09/2423 September 2024 | Declaration of solvency |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-15 with updates |
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 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
15/12/2215 December 2022 | Director's details changed for Mrs Joanna Louise Davis on 2022-12-15 |
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 |
15/12/2215 December 2022 | Director's details changed for Mr Paul Warwick Jennings on 2022-12-15 |
15/12/2215 December 2022 | Secretary's details changed for Mrs Joanna Louise Davis on 2022-12-15 |
15/12/2215 December 2022 | Register(s) moved to registered office address 33 Gainsborough Drive Mile Oak Tamworth B78 3PJ |
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 |
23/04/2223 April 2022 | Director's details changed for Mr Paul Warwick Jennings on 2022-02-01 |
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 |
23/04/2223 April 2022 | Confirmation statement made on 2022-02-15 with updates |
23/04/2223 April 2022 | Secretary's details changed for Mrs Joanna Louise Davis on 2022-02-01 |
23/04/2223 April 2022 | Director's details changed for Mrs Joanna Louise Davis on 2022-02-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/02/2120 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
29/10/2029 October 2020 | SAIL ADDRESS CHANGED FROM: 26 BIRMINGHAM ROAD WALSALL WS1 2LZ ENGLAND |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 26 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LZ |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | SECRETARY APPOINTED MRS JOANNA LOUISE DAVIS |
16/02/1716 February 2017 | SAIL ADDRESS CREATED |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
16/02/1716 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/02/1623 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/02/1517 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE DAVIS / 15/02/2014 |
18/02/1418 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARWICK JENNINGS / 15/02/2014 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
01/03/121 March 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
15/02/1215 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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