Allcolours Printers Limited

DataGardener
dissolved

Allcolours Printers Limited

03743062Private Limited With Share Capital

11, Clifton Moor Business Village, York, YO304XG
Incorporated

29/03/1999

Company Age

27 years

Directors

2

Employees

SIC Code

18129

Risk

Company Overview

Registration, classification & business activity

Allcolours Printers Limited (03743062) is a private limited with share capital incorporated on 29/03/1999 (27 years old) and registered in york, YO304XG. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Incorporated 29/03/1999
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:07-03-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:13-09-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-03-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-03-2013
Resolution
Category:Resolution
Date:13-03-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2013
Legacy
Category:Mortgage
Date:01-08-2012
Legacy
Category:Mortgage
Date:30-04-2012
Legacy
Category:Mortgage
Date:28-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:06-07-2011
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-03-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Legacy
Category:Mortgage
Date:29-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2009
Legacy
Category:Annual Return
Date:21-05-2009
Legacy
Category:Annual Return
Date:09-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:24-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2006
Legacy
Category:Annual Return
Date:23-05-2006
Legacy
Category:Annual Return
Date:23-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2005
Legacy
Category:Annual Return
Date:18-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2004
Legacy
Category:Annual Return
Date:23-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2003
Legacy
Category:Annual Return
Date:08-04-2002
Legacy
Category:Mortgage
Date:09-11-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2001
Legacy
Category:Officers
Date:18-10-2001
Legacy
Category:Officers
Date:18-10-2001
Legacy
Category:Annual Return
Date:18-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2000
Legacy
Category:Annual Return
Date:19-04-2000
Legacy
Category:Capital
Date:06-05-1999
Legacy
Category:Officers
Date:08-04-1999
Legacy
Category:Address
Date:08-04-1999
Legacy
Category:Officers
Date:08-04-1999
Legacy
Category:Officers
Date:08-04-1999
Legacy
Category:Officers
Date:08-04-1999
Incorporation Company
Category:Incorporation
Date:29-03-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2012
Filing Date29/03/2012
Latest Accounts31/03/2011

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO304XGRegistered
353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR56EE

Contact

11, Clifton Moor Business Village, York, YO304XG