COLOUR CUBED LIMITED

Register to unlock more data on OkredoRegister

COLOUR CUBED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02314630

Incorporation date

07/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1988)
dot icon26/01/2023
Final Gazette dissolved following liquidation
dot icon27/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon24/09/2021
Liquidators' statement of receipts and payments to 2021-08-20
dot icon22/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/09/2020
Registered office address changed from Earls Way Halesowen West Midlands B63 3HR to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2020-09-19
dot icon09/09/2020
Appointment of a voluntary liquidator
dot icon09/09/2020
Resolutions
dot icon09/09/2020
Statement of affairs
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon23/04/2019
Termination of appointment of Mark Anthony Mcdonagh as a director on 2019-03-19
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Appointment of Mr Mark Anthony Mcdonagh as a director on 2018-05-24
dot icon18/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon30/04/2018
Change of share class name or designation
dot icon25/04/2018
Resolutions
dot icon17/04/2018
Resolutions
dot icon16/04/2018
Cessation of Simon John Greenfield as a person with significant control on 2018-04-09
dot icon16/04/2018
Cessation of James Barwell as a person with significant control on 2018-04-09
dot icon16/04/2018
Notification of Colour Cubed Holdings Limited as a person with significant control on 2018-04-09
dot icon16/04/2018
Termination of appointment of James Philip Peter Barwell as a director on 2018-04-09
dot icon16/04/2018
Termination of appointment of Deborah Clare Barwell as a secretary on 2018-04-09
dot icon06/04/2018
Appointment of Mr Stephen Joseph Vincent Moszynski as a director on 2018-04-06
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon29/04/2017
Change of share class name or designation
dot icon26/04/2017
Resolutions
dot icon07/06/2016
Satisfaction of charge 3 in full
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon15/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Change of share class name or designation
dot icon23/09/2014
Resolutions
dot icon23/09/2014
Sub-division of shares on 2014-09-01
dot icon23/09/2014
Resolutions
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon13/05/2014
Appointment of Deborah Clare Barwell as a secretary
dot icon08/01/2014
Termination of appointment of Deborah Barwell as a secretary
dot icon08/01/2014
Appointment of Simon John Greenfield as a director
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon03/05/2013
Termination of appointment of Nicholas Beales as a director
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Director's details changed for Mr Nicholas James Beales on 2012-06-28
dot icon29/06/2012
Director's details changed for James Philip Peter Barwell on 2012-06-28
dot icon29/06/2012
Secretary's details changed for Deborah Clare Barwell on 2012-06-28
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-01-02
dot icon15/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon01/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/02/2011
Appointment of Mr Nicholas James Beales as a director
dot icon18/01/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon20/12/2010
Purchase of own shares.
dot icon09/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon04/06/2010
Director's details changed for James Philip Peter Barwell on 2010-05-15
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/06/2009
Return made up to 15/05/09; full list of members
dot icon04/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/07/2008
Return made up to 15/05/08; full list of members
dot icon18/07/2008
Location of debenture register
dot icon18/07/2008
Location of register of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/07/2007
Return made up to 15/05/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/06/2006
Return made up to 15/05/06; full list of members
dot icon31/10/2005
Amended accounts made up to 2004-12-31
dot icon03/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 15/05/05; full list of members
dot icon16/07/2004
Return made up to 15/05/04; full list of members
dot icon16/07/2004
Registered office changed on 16/07/04 from: earls way halesowen west midlands B63 3HR
dot icon16/07/2004
Location of register of members
dot icon07/07/2004
Registered office changed on 07/07/04 from: formula house unit 5 block 5 shenstone trading estate bromsgrove road halesowen west midlands B63 3XB
dot icon08/04/2004
Director's particulars changed
dot icon17/03/2004
Particulars of mortgage/charge
dot icon06/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/02/2004
Particulars of mortgage/charge
dot icon24/05/2003
Return made up to 15/05/03; full list of members
dot icon03/04/2003
Certificate of change of name
dot icon26/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/05/2002
Return made up to 15/05/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/05/2002
Ad 01/04/02--------- £ si 10@1=10 £ ic 45/55
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon06/06/2001
Return made up to 15/05/01; full list of members
dot icon06/06/2001
Location of register of members
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Ad 28/12/00--------- £ si 5@1=5 £ ic 40/45
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Declaration of shares redemption:auditor's report
dot icon19/06/2000
£ ic 100/40 31/05/00 £ sr 60@1=60
dot icon06/06/2000
Return made up to 15/05/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-12-31
dot icon21/06/1999
Return made up to 15/05/99; full list of members
dot icon26/04/1999
Director resigned
dot icon01/04/1999
Accounts for a small company made up to 1998-12-31
dot icon27/08/1998
Accounts for a small company made up to 1997-12-31
dot icon01/06/1998
Return made up to 15/05/98; no change of members
dot icon31/12/1997
Registered office changed on 31/12/97 from: 10 bennetts hill birmingham B2 5RS
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon16/05/1997
Return made up to 15/05/97; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon23/05/1996
Return made up to 15/05/96; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon17/05/1995
Return made up to 15/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon20/05/1994
Return made up to 15/05/94; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/05/1993
Return made up to 15/05/93; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/05/1992
New director appointed
dot icon20/05/1992
Return made up to 15/05/92; no change of members
dot icon25/11/1991
Accounts for a small company made up to 1990-12-31
dot icon10/06/1991
Return made up to 15/05/91; no change of members
dot icon23/05/1990
Accounts for a small company made up to 1989-12-31
dot icon23/05/1990
Return made up to 15/05/90; full list of members
dot icon30/03/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon12/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1989
Registered office changed on 12/01/89 from: somerset house temple street birmingham B2 5DP
dot icon09/12/1988
Resolutions
dot icon02/12/1988
Certificate of change of name
dot icon08/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About COLOUR CUBED LIMITED

COLOUR CUBED LIMITED is an(a) Dissolved company incorporated on 07/11/1988 with the registered office located at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. 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 CUBED LIMITED?

toggle

COLOUR CUBED LIMITED is currently Dissolved. It was registered on 07/11/1988 and dissolved on 26/01/2023.

Where is COLOUR CUBED LIMITED located?

toggle

COLOUR CUBED LIMITED is registered at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ.

What does COLOUR CUBED LIMITED do?

toggle

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

What is the latest filing for COLOUR CUBED LIMITED?

toggle

The latest filing was on 26/01/2023: Final Gazette dissolved following liquidation.