Colouredplas Limited

DataGardener
dissolved

Colouredplas Limited

09199123Private Limited With Share Capital

93 Wellington Road North, Stockport, Cheshire, SK42LR
Incorporated

02/09/2014

Company Age

11 years

Directors

1

Employees

SIC Code

43341

Risk

Company Overview

Registration, classification & business activity

Colouredplas Limited (09199123) is a private limited with share capital incorporated on 02/09/2014 (11 years old) and registered in cheshire, SK42LR. The company operates under SIC code 43341 - painting.

Private Limited With Share Capital
SIC: 43341
Incorporated 02/09/2014
SK42LR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

3

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

33
Gazette Dissolved Voluntary
Category:Gazette
Date:02-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2018
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:17-10-2018
Gazette Notice Voluntary
Category:Gazette
Date:09-10-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Capital Allotment Shares
Category:Capital
Date:14-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Capital Allotment Shares
Category:Capital
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Capital Allotment Shares
Category:Capital
Date:01-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Capital Allotment Shares
Category:Capital
Date:01-10-2015
Capital Allotment Shares
Category:Capital
Date:01-10-2015
Capital Allotment Shares
Category:Capital
Date:01-10-2015
Capital Allotment Shares
Category:Capital
Date:01-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Capital Allotment Shares
Category:Capital
Date:24-07-2015
Capital Allotment Shares
Category:Capital
Date:24-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2014
Change Of Name Notice
Category:Change Of Name
Date:07-10-2014
Incorporation Company
Category:Incorporation
Date:02-09-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2018
Filing Date15/06/2017
Latest Accounts31/12/2016

Trading Addresses

Unit 2 Geoffrey Street Remar Indust, Estate, Bury, Lancashire, BL96FT
93 Wellington Road North, Stockport, Cheshire, SK42LRRegistered

Related Companies

1

Contact

93 Wellington Road North, Stockport, Cheshire, SK42LR