GO COLOUR LTD

06445397
BRACKENBURY CLARK AND COMPANY LI 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY

Documents

Documents
Date Category Description Pages
08 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jan 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
18 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Apr 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
08 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Apr 2010 resolution Resolution 1 Buy now
20 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2009 annual-return Annual Return 4 Buy now
06 Oct 2009 accounts Annual Accounts 8 Buy now
07 Sep 2009 officers Director's Change of Particulars / gareth moore / 31/08/2009 / HouseName/Number was: , now: 4; Street was: 8 rosslyn grove, now: croftside court; Area was: haworth, now: cullingworth; Post Town was: keighley, now: bradford; Post Code was: BD22 8AN, now: BD13 5DE; Country was: , now: united kingdom 1 Buy now
20 Mar 2009 incorporation Memorandum Articles 12 Buy now
11 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from first floor, lupton fawcett LLP yorkshire house, east parade leeds west yorkshire LS1 5BD 1 Buy now
18 Aug 2008 accounts Accounting reference date extended from 31/12/2008 to 31/01/2009 1 Buy now
02 May 2008 officers Appointment Terminated Secretary ruth moore 1 Buy now
31 Mar 2008 incorporation Memorandum Articles 12 Buy now
29 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
18 Mar 2008 change-of-name Certificate Change Of Name Company 3 Buy now
06 Mar 2008 officers Appointment Terminated Secretary gareth moore 1 Buy now
06 Mar 2008 officers Secretary appointed ruth jane moore 2 Buy now
12 Feb 2008 officers Director resigned 1 Buy now
12 Feb 2008 officers Secretary resigned 1 Buy now
12 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
05 Dec 2007 incorporation Incorporation Company 20 Buy now