10 March 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
25 November 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 | 7 pages |
---|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31 | 4 pages |
---|
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 | 9 pages |
---|
31 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders | 4 pages |
---|
31 August 2012 | Termination of appointment of John Carter as a director on 24 July 2011 | 1 page |
---|
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 | 9 pages |
---|
9 August 2011 | Director's details changed for Ian Kevin Carter on 28 July 2011 | 2 pages |
---|
9 August 2011 | Secretary's details changed for Ian Kevin Carter on 28 July 2011 | 1 page |
---|
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders | 4 pages |
---|
30 March 2011 | Total exemption full accounts made up to 30 June 2010 | 11 pages |
---|
5 August 2010 | Director's details changed for Ian Kevin Carter on 28 July 2010 | 2 pages |
---|
5 August 2010 | Director's details changed for Michael Bullock on 28 July 2010 | 2 pages |
---|
5 August 2010 | Director's details changed for John Carter on 28 July 2010 | 2 pages |
---|
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders | 5 pages |
---|
1 April 2010 | Total exemption full accounts made up to 30 June 2009 | 13 pages |
---|
11 August 2009 | Return made up to 28/07/09; full list of members | 4 pages |
---|
11 August 2009 | Appointment terminated director julie carter | 1 page |
---|
21 April 2009 | Total exemption full accounts made up to 30 June 2008 | 13 pages |
---|
18 September 2008 | Return made up to 28/07/08; full list of members | 4 pages |
---|
16 September 2008 | Director's change of particulars / julie carter / 01/09/2007 | 1 page |
---|
16 September 2008 | Director and secretary's change of particulars / ian carter / 01/09/2007 | 1 page |
---|
29 April 2008 | Total exemption full accounts made up to 30 June 2007 | 13 pages |
---|
6 September 2007 | Return made up to 28/07/07; no change of members | 8 pages |
---|
16 May 2007 | Total exemption full accounts made up to 30 June 2006 | 13 pages |
---|
19 September 2006 | Return made up to 28/07/06; full list of members | 8 pages |
---|
11 November 2005 | Total exemption full accounts made up to 30 June 2005 | 14 pages |
---|
29 September 2005 | Return made up to 28/07/05; full list of members | 9 pages |
---|
29 March 2005 | Total exemption full accounts made up to 30 June 2004 | 13 pages |
---|
18 October 2004 | Director resigned | 1 page |
---|
23 August 2004 | Return made up to 28/07/04; full list of members - 363(288) ‐ Director's particulars changed
| 9 pages |
---|
18 March 2004 | New director appointed | 2 pages |
---|
24 February 2004 | Total exemption full accounts made up to 30 June 2003 | 13 pages |
---|
11 August 2003 | Return made up to 28/07/03; full list of members | 9 pages |
---|
29 July 2003 | Registered office changed on 29/07/03 from: 107 leicester way jarrow tyne & wear NE32 4XT | 1 page |
---|
1 April 2003 | Total exemption full accounts made up to 30 June 2002 | 13 pages |
---|
12 August 2002 | Return made up to 28/07/02; full list of members | 9 pages |
---|
2 May 2002 | Total exemption full accounts made up to 30 June 2001 | 10 pages |
---|
12 September 2001 | Return made up to 28/07/01; full list of members | 8 pages |
---|
16 March 2001 | Particulars of mortgage/charge | 4 pages |
---|
13 March 2001 | Full accounts made up to 30 June 2000 | 10 pages |
---|
21 September 2000 | Return made up to 28/07/00; full list of members | 8 pages |
---|
21 July 2000 | Statement of affairs | 4 pages |
---|
21 July 2000 | Ad 31/05/00--------- £ si 250000@1=250000 £ ic 83334/333334 | 2 pages |
---|
20 June 2000 | Resolutions - WRES13 ‐ Written resolution
| 2 pages |
---|
20 June 2000 | New director appointed | 2 pages |
---|
20 June 2000 | Ad 31/05/00--------- £ si 83333@1=83333 £ ic 1/83334 | 2 pages |
---|
20 June 2000 | New director appointed | 2 pages |
---|
20 June 2000 | Resolutions - WRES04 ‐ Written resolution of increasing authorised share capital
| 2 pages |
---|
20 June 2000 | £ nc 100/333334 31/05/00 | 1 page |
---|
15 June 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 | 1 page |
---|
1 September 1999 | Registered office changed on 01/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF | 1 page |
---|
1 September 1999 | Director resigned | 1 page |
---|
1 September 1999 | New director appointed | 2 pages |
---|
1 September 1999 | New secretary appointed | 2 pages |
---|
1 September 1999 | Secretary resigned | 1 page |
---|
1 September 1999 | New director appointed | 2 pages |
---|
6 August 1999 | Company name changed colourswitch LIMITED\certificate issued on 09/08/99 | 2 pages |
---|
28 July 1999 | Incorporation | 12 pages |
---|