COLINPRINT LIMITED

Register to unlock more data on OkredoRegister

COLINPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02549524

Incorporation date

17/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire LE65 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1990)
dot icon12/12/2023
Final Gazette dissolved following liquidation
dot icon12/09/2023
Return of final meeting in a members' voluntary winding up
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-04-19
dot icon22/01/2023
Appointment of a voluntary liquidator
dot icon14/12/2022
Removal of liquidator by court order
dot icon27/06/2022
Resolutions
dot icon04/05/2022
Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2022-05-04
dot icon04/05/2022
Appointment of a voluntary liquidator
dot icon04/05/2022
Declaration of solvency
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-12-31
dot icon28/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED to Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN on 2017-12-22
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon21/10/2013
Director's details changed for Susan Holmes on 2013-10-17
dot icon21/10/2013
Director's details changed for Colin Brian Holmes on 2013-10-17
dot icon21/10/2013
Secretary's details changed for Susan Holmes on 2013-10-17
dot icon21/10/2013
Director's details changed for Tracey Amanda Cawthan on 2013-10-17
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon30/11/2010
Director's details changed for Tracey Amanda Cawthan on 2010-10-17
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon03/12/2009
Director's details changed for Colin Brian Holmes on 2009-10-16
dot icon03/12/2009
Director's details changed for Susan Holmes on 2009-10-16
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2008
Resolutions
dot icon06/11/2008
Return made up to 17/10/08; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 17/10/07; full list of members
dot icon15/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 17/10/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/10/2005
Return made up to 17/10/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 17/10/04; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/10/2003
Return made up to 17/10/03; full list of members
dot icon29/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/10/2002
Return made up to 17/10/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/10/2001
Return made up to 17/10/01; full list of members
dot icon31/05/2001
Registered office changed on 31/05/01 from: 39 main street kimberley nottingham NG16 2NG
dot icon15/11/2000
Accounts for a small company made up to 1999-12-31
dot icon01/11/2000
Director's particulars changed
dot icon01/11/2000
Return made up to 17/10/00; full list of members
dot icon25/01/2000
Return made up to 17/10/99; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1998-12-31
dot icon21/10/1998
Return made up to 17/10/98; full list of members
dot icon20/04/1998
Accounts for a small company made up to 1997-12-31
dot icon14/11/1997
Return made up to 17/10/97; no change of members
dot icon23/06/1997
Accounts for a small company made up to 1996-12-31
dot icon31/10/1996
Return made up to 17/10/96; no change of members
dot icon13/04/1996
Accounts for a small company made up to 1995-12-31
dot icon08/12/1995
New director appointed
dot icon08/12/1995
Return made up to 17/10/95; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/08/1995
Registered office changed on 18/08/95 from: 2 gloucester avenue nuthall nottingham NG16 1AL
dot icon17/10/1994
Return made up to 17/10/94; no change of members
dot icon28/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/10/1993
Return made up to 17/10/93; no change of members
dot icon12/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/11/1992
Return made up to 17/10/92; full list of members
dot icon18/08/1992
Accounts for a small company made up to 1991-12-31
dot icon03/01/1992
Return made up to 17/10/91; full list of members
dot icon03/12/1990
Ad 17/10/90--------- £ si 998@1=998 £ ic 2/1000
dot icon03/12/1990
Accounting reference date notified as 31/12
dot icon25/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COLINPRINT LIMITED

COLINPRINT LIMITED is an(a) Dissolved company incorporated on 17/10/1990 with the registered office located at C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire LE65 1BS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLINPRINT LIMITED?

toggle

COLINPRINT LIMITED is currently Dissolved. It was registered on 17/10/1990 and dissolved on 12/12/2023.

Where is COLINPRINT LIMITED located?

toggle

COLINPRINT LIMITED is registered at C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire LE65 1BS.

What does COLINPRINT LIMITED do?

toggle

COLINPRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for COLINPRINT LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved following liquidation.