COLORSIGN AND PRINT LTD

5a Kernick Industrial Estate, Penryn, TR10 9EP, Cornwall
StatusDISSOLVED
Company No.07804745
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution01 Dec 2023
Years6 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

Gazette dissolved liquidation

Date: 01 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078047450001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVIRONUMERICS LTD

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

PROJECT PERSONNEL LIMITED

LOTHING HOUSE QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:07009788
Status:ACTIVE
Category:Private Limited Company

SEAL LONDON LTD

36 GLOUCESTER AVENUE,LONDON,NW1 7BB

Number:11226399
Status:ACTIVE
Category:Private Limited Company

SIX VALLEY LAMB LLP

NORTH BRECKENHOLME,MALTON,YO17 9LS

Number:OC357796
Status:ACTIVE
Category:Limited Liability Partnership

TAIL WAGS NE LTD

UNIT 1, RUDYERD HOUSE BENTON ROAD,NEWCASTLE UPON TYNE,NE27 0EP

Number:10506335
Status:ACTIVE
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