COLOURBOX (SW) LIMITED

Northfield House Shurdington Road Northfield House Shurdington Road, Cheltenham, GL51 4UA, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.07563502
CategoryPrivate Limited Company
Incorporated14 Mar 2011
Age13 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 16 days

SUMMARY

COLOURBOX (SW) LIMITED is an dissolved private limited company with number 07563502. It was incorporated 13 years, 2 months, 8 days ago, on 14 March 2011 and it was dissolved 3 years, 1 month, 16 days ago, on 06 April 2021. The company address is Northfield House Shurdington Road Northfield House Shurdington Road, Cheltenham, GL51 4UA, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-21

Psc name: Mrs Anne Evans

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Evans

Change date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ

New address: Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA

Change date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed courtyard car sales LTD\certificate issued on 16/05/13

Documents

View document PDF

Resolution

Date: 13 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPFERN LIMITED

BRYNDON HOUSE,NEWQUAY,TR7 1AD

Number:04071644
Status:ACTIVE
Category:Private Limited Company

EXTREME LOGIC KITCHENS LIMITED

THE NEW BARN WOOD END HOUSE,FAREHAM,PO17 6JZ

Number:10274594
Status:ACTIVE
Category:Private Limited Company

LED ONLINE LIMITED

10 HARBOUR HOUSE,RAINHAM,RM13 9YB

Number:10600145
Status:ACTIVE
Category:Private Limited Company

RAZOR SOLUTIONS LIMITED

TREHANE HOUSE,BOSCASTLE,PL35 0AX

Number:04965034
Status:ACTIVE
Category:Private Limited Company

STEPHEN J. WILSON LIMITED

340 DEANSGATE,MANCHESTER,M3 4LY

Number:01518142
Status:LIQUIDATION
Category:Private Limited Company

STYLE AT HOME LIMITED

UNITS 13 TO 15 THE BREWERY YARD,SALFORD, MANCHESTER,M3 7BB

Number:10411519
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source