CLOUDS OF COLOUR LIMITED

07170076
59 HERNEFIELD ROAD SHARD END BIRMINGHAM B34 6PT

Documents

Documents
Date Category Description Pages
27 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
11 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
30 Mar 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Oct 2016 accounts Annual Accounts 7 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
25 Nov 2015 accounts Annual Accounts 7 Buy now
11 Mar 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 accounts Annual Accounts 7 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
22 Nov 2013 accounts Annual Accounts 7 Buy now
14 Oct 2013 officers Appointment of director (Mr John Campbell) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Rosemary Sperring) 1 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 officers Appointment of director (Mrs Susan Louise Wesson) 2 Buy now
14 Jan 2013 officers Change of particulars for director (Mrs Rosemary Sperring) 2 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2012 accounts Annual Accounts 7 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 accounts Annual Accounts 6 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2011 annual-return Annual Return 4 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2011 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
03 Mar 2010 capital Return of Allotment of shares 3 Buy now
02 Mar 2010 capital Return of Allotment of shares 2 Buy now
25 Feb 2010 incorporation Incorporation Company 32 Buy now