COLOR EUROPE LTD

04437112
DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

Documents

Documents
Date Category Description Pages
23 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 accounts Annual Accounts 4 Buy now
15 May 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 4 Buy now
13 Nov 2013 officers Appointment of corporate secretary (Shore Secretaries Limited) 2 Buy now
13 Nov 2013 officers Termination of appointment of secretary (Stephen Burgess) 1 Buy now
13 Nov 2013 officers Termination of appointment of secretary (Castle Lloyd Accountancy) 1 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 accounts Amended Accounts 12 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 accounts Annual Accounts 4 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
04 Aug 2011 officers Change of particulars for corporate secretary (Castle Lloyd Accountancy) 2 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
27 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Stephen Burgess) 2 Buy now
01 Jul 2010 officers Change of particulars for secretary (Castle Lloyd Accountancy) 1 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
04 Nov 2009 annual-return Annual Return 3 Buy now
22 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
20 Feb 2009 officers Appointment terminate, director and secretary dawn elizabeth burgess logged form 1 Buy now
20 Feb 2009 officers Director and secretary appointed stephen burgess 1 Buy now
19 Feb 2009 incorporation Memorandum Articles 13 Buy now
13 Feb 2009 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2008 accounts Annual Accounts 8 Buy now
02 Dec 2008 annual-return Return made up to 13/05/08; full list of members 7 Buy now
02 Dec 2008 officers Appointment terminated secretary shore secretaries LIMITED 1 Buy now
17 Nov 2008 officers Secretary appointed castle lloyd accountancy 1 Buy now
30 Sep 2008 officers Appointment terminate, director sherri bull logged form 1 Buy now
13 Aug 2008 officers Appointment terminate, director and secretary sherri terri bull logged form 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from demar house 14 church road east wittering chichester west sussex PO20 8PS 1 Buy now
18 Jul 2007 annual-return Return made up to 13/05/07; full list of members 2 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: 53 stocks lane east wittering chichester west sussex PO20 8NX 1 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers New secretary appointed 2 Buy now
05 Jul 2007 officers New director appointed 2 Buy now
05 Jul 2007 officers Secretary resigned 1 Buy now
05 Jul 2007 officers New director appointed 2 Buy now
25 Jun 2007 accounts Annual Accounts 6 Buy now
22 Jan 2007 capital Ad 17/06/06-17/06/06 £ si 999@1=999 £ ic 1/1000 1 Buy now
19 Jun 2006 accounts Annual Accounts 6 Buy now
15 Jun 2006 annual-return Return made up to 13/05/06; full list of members 2 Buy now
29 Dec 2005 accounts Annual Accounts 6 Buy now
18 May 2005 annual-return Return made up to 13/05/05; full list of members 6 Buy now
25 Oct 2004 accounts Annual Accounts 5 Buy now
18 May 2004 annual-return Return made up to 13/05/04; full list of members 6 Buy now
10 Mar 2004 address Registered office changed on 10/03/04 from: 7 oakfield road east wittering chichester west sussex PO20 8RP 1 Buy now
10 Mar 2004 officers Secretary resigned 1 Buy now
10 Mar 2004 officers New secretary appointed 2 Buy now
21 Oct 2003 accounts Annual Accounts 2 Buy now
20 May 2003 annual-return Return made up to 13/05/03; full list of members 6 Buy now
03 Mar 2003 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
30 Aug 2002 officers Director resigned 1 Buy now
30 Aug 2002 officers Secretary resigned 1 Buy now
19 Jul 2002 officers New director appointed 2 Buy now
19 Jul 2002 officers New secretary appointed 2 Buy now
19 Jul 2002 address Registered office changed on 19/07/02 from: piper house 4 dukes court bognor road chichester west sussex PO19 8FX 1 Buy now
13 May 2002 incorporation Incorporation Company 17 Buy now