CHROMAFLOR LTD
Status | DISSOLVED |
Company No. | 07372013 |
Category | Private Limited Company |
Incorporated | 10 Sep 2010 |
Age | 13 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 11 days |
SUMMARY
CHROMAFLOR LTD is an dissolved private limited company with number 07372013. It was incorporated 13 years, 8 months, 23 days ago, on 10 September 2010 and it was dissolved 1 year, 9 months, 11 days ago, on 23 August 2022. The company address is 2 Upton Road, Birkenhead, CH41 0DF, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Address
Type: AD01
Old address: C/O the Foundry Marcus Street Birkenhead Wirral CH41 1EU England
Change date: 2021-12-13
New address: 2 Upton Road Birkenhead CH41 0DF
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-31
Psc name: Samantha Jane Lightbown
Documents
Change account reference date company previous extended
Date: 06 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 29 Dec 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Samantha Jane Lightbown
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Address
Type: AD01
Old address: C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom
New address: C/O the Foundry Marcus Street Birkenhead Wirral CH41 1EU
Change date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change to a person with significant control
Date: 15 Oct 2018
Action Date: 09 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Samantha Jane Lightbown
Change date: 2018-09-09
Documents
Change to a person with significant control
Date: 15 Oct 2018
Action Date: 09 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew John Lightbown
Change date: 2018-09-09
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-22
Old address: Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom
New address: C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-07
Old address: 51 Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN England
New address: Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
Old address: 65 Bells Road Gorleston Great Yarmouth Norfolk NR31 6AG
New address: 51 Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN
Change date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Capital allotment shares
Date: 18 Oct 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-01
Capital : 150 GBP
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Jane Lightbown
Appointment date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: 68 Argyle Street Birkenhead Merseyside CH41 6AF
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Resolution
Date: 30 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 30 Sep 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Sep 2011
Category: Capital
Type: SH08
Documents
Change account reference date company current extended
Date: 19 Sep 2011
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-19
Old address: 39 Heath Drive Upton Wirral Merseyside CH49 6LE England
Documents
Some Companies
ASSURE CONSULTING (MIDDLE EAST) LTD
7 MCKENZIE WAY,EPSOM,KT19 7ND
Number: | 11506741 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BEACON DRIVE,WIRRAL,CH48 7EB
Number: | 08452939 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
467 RAINHAM ROAD SOUTH,DAGENHAM,RM10 7XJ
Number: | 06813427 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 THE CRESCENT,READING,RG6 7NN
Number: | 10657361 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND COURT (SEAFORD) MAINTENANCE COMPANY LIMITED
25 CLINTON PLACE,SEAFORD,BN25 1NP
Number: | 00705606 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITEHOUSE COOK BUILDING C/O 247,NOTTINGHAM,NG2 3DR
Number: | 11205913 |
Status: | ACTIVE |
Category: | Private Limited Company |