COLORCON EUROPEAN FINANCIAL HOLDINGS (NO.2) LIMITED
Status | DISSOLVED |
Company No. | 05215723 |
Category | Private Limited Company |
Incorporated | 26 Aug 2004 |
Age | 19 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2020 |
Years | 4 years, 18 days |
SUMMARY
COLORCON EUROPEAN FINANCIAL HOLDINGS (NO.2) LIMITED is an dissolved private limited company with number 05215723. It was incorporated 19 years, 9 months, 13 days ago, on 26 August 2004 and it was dissolved 4 years, 18 days ago, on 21 May 2020. The company address is Flagship House Flagship House, Dartford, DA2 6QD, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2020
Action Date: 14 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-14
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 11 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jun 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Capital
Type: SH19
Date: 2018-06-04
Capital : 1.00 GBP
Documents
Legacy
Date: 04 Jun 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/06/18
Documents
Resolution
Date: 04 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type full
Date: 27 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type full
Date: 26 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type full
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type full
Date: 28 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type full
Date: 01 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 01 May 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martti Tapani Hedman
Change date: 2014-04-30
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Francis Bain
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Facer
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type full
Date: 29 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven William Facer
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Deneuville
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type full
Date: 15 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jean Claude Deneuville
Change date: 2011-09-07
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martti Tapani Hedman
Change date: 2011-09-07
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Batchelor
Change date: 2011-09-07
Documents
Change person secretary company with change date
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-07
Officer name: Mr Stephen John Batchelor
Documents
Accounts with accounts type full
Date: 20 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Motzer
Documents
Annual return company with made up date
Date: 22 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Accounts with accounts type full
Date: 21 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jean deneuville / 30/01/2009
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen zenuh
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martti hedman / 09/05/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / maritti hedman / 17/04/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / maritti hedman / 01/04/2008
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
Legacy
Date: 24 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 31/12/04
Documents
Legacy
Date: 13 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/09/04--------- £ si 185250000@1=185250000 £ ic 1/185250001
Documents
Legacy
Date: 13 Sep 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/09/04
Documents
Resolution
Date: 13 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CARDINAL MARITIME GROUP LIMITED
LEESTONE ROAD SHARSTON INDUSTRIAL ESTATE,MANCHESTER,M22 4RB
Number: | 11531769 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 NARROW WAY,BROMLEY,BR2 8JB
Number: | 11702990 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL HOUSE,STOCKPORT,SK4 1HW
Number: | 10564849 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING HOUSE JAMES STREET, STOTTS PARK,BOLTON,BL5 3QR
Number: | 08626931 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP
Number: | SC571379 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A CARLTON ROAD,LONDON,E11 3AQ
Number: | 10630291 |
Status: | ACTIVE |
Category: | Private Limited Company |