COLORSIGN AND PRINT LTD
Status | DISSOLVED |
Company No. | 07804745 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2023 |
Years | 6 months, 14 days |
SUMMARY
COLORSIGN AND PRINT LTD is an dissolved private limited company with number 07804745. It was incorporated 12 years, 8 months, 4 days ago, on 11 October 2011 and it was dissolved 6 months, 14 days ago, on 01 December 2023. The company address is 5a Kernick Industrial Estate, Penryn, TR10 9EP, Cornwall.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2023
Action Date: 31 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-26
New address: 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP
Old address: , Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset, DT1 1TP
Documents
Liquidation voluntary statement of affairs
Date: 16 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-10
Old address: , Venton Arriance Trewoon Road, Mullion, Helston, Cornwall, TR12 7DT, England
New address: 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-07
Officer name: Miss Laura Alicia Heath
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-11
Officer name: Mrs Devina Jenny Heath
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 07 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078047450001
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-14
Officer name: Mrs Devina Jenny Heath
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-01
Officer name: Miss Laura Alicia Heath
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-30
New address: 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP
Old address: , C/O Prestige Signs, Unit G Fiveways Business Units, Ponsanooth, Truro, Cornwall, TR3 7JQ
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-18
Charge number: 078047450001
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change account reference date company current shortened
Date: 20 Dec 2011
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-09-30
Documents
Some Companies
38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE
Number: | 10815572 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX HOUSE BRISLINGTON (MANAGEMENT) LIMITED
10 WARING HOUSE,BRISTOL,BS1 6TB
Number: | 01661764 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOTHING HOUSE QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 07009788 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GLOUCESTER AVENUE,LONDON,NW1 7BB
Number: | 11226399 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH BRECKENHOLME,MALTON,YO17 9LS
Number: | OC357796 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 1, RUDYERD HOUSE BENTON ROAD,NEWCASTLE UPON TYNE,NE27 0EP
Number: | 10506335 |
Status: | ACTIVE |
Category: | Private Limited Company |