COLOURWORKS COATINGS (NORTH) LTD
Status | DISSOLVED |
Company No. | 05305309 |
Category | Private Limited Company |
Incorporated | 06 Dec 2004 |
Age | 19 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 25 days |
SUMMARY
COLOURWORKS COATINGS (NORTH) LTD is an dissolved private limited company with number 05305309. It was incorporated 19 years, 6 months, 12 days ago, on 06 December 2004 and it was dissolved 1 year, 4 months, 25 days ago, on 24 January 2023. The company address is Manns Farm, Horsham Road Manns Farm, Horsham Road, West Sussex, RH12 4QT.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Second filing of confirmation statement with made up date
Date: 17 Dec 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-12-06
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 02 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-02
Officer name: Gordon Stanley Sharp
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Change to a person with significant control
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-29
Psc name: Mr Gordon Stanley Sharp
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Stanley Sharp
Change date: 2018-11-29
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-29
Officer name: Mr Gordon Stanley Sharp
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Notification of a person with significant control
Date: 19 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-18
Psc name: Gordon Sharp
Documents
Notification of a person with significant control
Date: 19 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Mclaughlin
Notification date: 2017-12-18
Documents
Withdrawal of a person with significant control statement
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-18
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 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: 07 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 18 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 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: 16 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: Gordon Stanley Sharp
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Hugh Mclaughlin
Change date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stephen mclaughlin / 15/10/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PEN Y MYNYDD,COLWYN BAY,LL28 5UE
Number: | 04331201 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROGATE ISLAMIC ASSOCIATION LIMITED
CLARO COURT BUSINESS CENTRE,HARROGATE,HG1 4BA
Number: | 07592153 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
92 RECREATION WAY,SITTINGBOURNE,ME10 2TG
Number: | 09626749 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11036909 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A CLIFFORD WAY,MAIDSTONE,ME16 8GD
Number: | 09708798 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A UNION STREET,NAIRN,IV12 4PR
Number: | SC536784 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |