COLOURPLAS LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/01/2415 January 2024 | Satisfaction of charge 123795300001 in full |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
18/10/2318 October 2023 | Change of details for Mr Allan Moores as a person with significant control on 2019-12-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
08/03/238 March 2023 | Change of share class name or designation |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-16 with updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2021-12-30 |
03/10/223 October 2022 | Previous accounting period extended from 2021-09-30 to 2021-12-30 |
03/10/223 October 2022 | Registered office address changed from Ground Floor Parkgates Bury New Road Prestwich Manchester M25 0JW England to Unit 7, Ravensfield Ind Estate Charles Street Dukinfield SK16 4SD on 2022-10-03 |
30/09/2230 September 2022 | Current accounting period shortened from 2021-12-31 to 2021-09-30 |
23/09/2223 September 2022 | Statement of capital following an allotment of shares on 2022-09-15 |
14/09/2214 September 2022 | Registered office address changed from Colourplas Ltd Unit 7 Ravensfield Ind Estate Dukinfield SK16 4SD England to Ground Floor Parkgates Bury New Road Prestwich Manchester M25 0JW on 2022-09-14 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
05/08/215 August 2021 | Registered office address changed from Parkgates Bury New Road Prestwich M25 0JW England to Preservation House Badger Street Bury BL9 6AD on 2021-08-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/1930 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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