COLOUR BUSINESS SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

COLOUR BUSINESS SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06639204

Incorporation date

07/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moulsham Mill, Suite M2.02, Parkway, Chelmsford CM2 7PXCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2008)
dot icon16/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon29/10/2019
Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2019-10-29
dot icon12/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon03/07/2019
Notification of William Thomas James Hannay as a person with significant control on 2016-04-06
dot icon03/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/07/2019
Cessation of John Gerard Stephenson as a person with significant control on 2019-04-01
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon03/05/2019
Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2019-05-03
dot icon17/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon12/06/2018
Confirmation statement made on 2016-06-30 with no updates
dot icon11/06/2018
Notification of John Gerard Stephenson as a person with significant control on 2016-06-10
dot icon11/06/2018
Cessation of Colour Business Services Limited as a person with significant control on 2016-04-06
dot icon13/11/2017
Termination of appointment of John Skjevesland as a director on 2017-10-31
dot icon10/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon08/07/2016
Director's details changed for Mr William Thomas James Hannay on 2013-04-01
dot icon17/06/2016
Director's details changed for Mr John Skjevesland on 2015-09-08
dot icon17/06/2016
Director's details changed for Mr William Thomas James Hannay on 2015-09-08
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-07-07
dot icon17/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-07
dot icon17/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-07-07
dot icon08/09/2015
Registered office address changed from , Hamilton House Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2015-09-08
dot icon04/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Eileen Forder as a director on 2014-05-06
dot icon10/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Richard North as a director
dot icon23/04/2013
Appointment of Mr John Skjevesland as a director
dot icon23/04/2013
Appointment of Mrs Eileen Forder as a director
dot icon23/04/2013
Appointment of Mr William Thomas Hannay as a director
dot icon11/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon01/11/2012
Appointment of Mr Richard North as a director
dot icon01/11/2012
Termination of appointment of Avsidya Services Sa as a director
dot icon15/10/2012
Certificate of change of name
dot icon15/10/2012
Appointment of Avsidya Services Sa as a director
dot icon15/10/2012
Termination of appointment of Alan Fisher as a director
dot icon15/10/2012
Registered office address changed from , C/O Alan Fisher, 26 - 28, Goddard Way Chelmer Village, Chelmsford, Essex, CM2 6UR, United Kingdom on 2012-10-15
dot icon07/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon26/03/2012
Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY, United Kingdom on 2012-03-26
dot icon26/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon20/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr Alan Brian Fisher on 2010-07-07
dot icon27/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon17/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon25/07/2009
Return made up to 07/07/09; full list of members
dot icon07/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
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

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLOUR BUSINESS SERVICES (UK) LIMITED

COLOUR BUSINESS SERVICES (UK) LIMITED is an(a) Dissolved company incorporated on 07/07/2008 with the registered office located at Moulsham Mill, Suite M2.02, Parkway, Chelmsford CM2 7PX. 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 COLOUR BUSINESS SERVICES (UK) LIMITED?

toggle

COLOUR BUSINESS SERVICES (UK) LIMITED is currently Dissolved. It was registered on 07/07/2008 and dissolved on 17/01/2023.

Where is COLOUR BUSINESS SERVICES (UK) LIMITED located?

toggle

COLOUR BUSINESS SERVICES (UK) LIMITED is registered at Moulsham Mill, Suite M2.02, Parkway, Chelmsford CM2 7PX.

What does COLOUR BUSINESS SERVICES (UK) LIMITED do?

toggle

COLOUR BUSINESS SERVICES (UK) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COLOUR BUSINESS SERVICES (UK) LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via compulsory strike-off.