ILES (COLOURPRINT) LIMITED

Register to unlock more data on OkredoRegister

ILES (COLOURPRINT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02360049

Incorporation date

12/03/1989

Size

-

Contacts

Registered address

Registered address

Baker Tilly Restruction And Recovery Llp, Hartwell House 55-61, Victoria Street, Bristol BS1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1989)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-11-12
dot icon10/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2010
Liquidators' statement of receipts and payments to 2010-08-19
dot icon19/08/2009
Administrator's progress report to 2009-08-17
dot icon19/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/03/2009
Administrator's progress report to 2009-02-26
dot icon09/11/2008
Result of meeting of creditors
dot icon28/10/2008
Statement of affairs with form 2.14B
dot icon28/10/2008
Appointment of an administrator
dot icon01/09/2008
Registered office changed on 02/09/2008 from station farm station rd pilning bristol bristol BS35 4JW uk
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2008
Appointment Terminated Director andrew cloke
dot icon01/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon27/03/2008
Return made up to 13/03/08; full list of members
dot icon27/03/2008
Location of debenture register
dot icon27/03/2008
Location of register of members
dot icon27/03/2008
Registered office changed on 28/03/2008 from chase house 1-2 russell town avenue redfield bristol BS5 9LT
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon28/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/03/2007
Return made up to 13/03/07; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/03/2006
Return made up to 13/03/06; full list of members
dot icon28/03/2005
Return made up to 13/03/05; full list of members
dot icon28/03/2005
Director's particulars changed
dot icon04/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon06/12/2004
Accounting reference date extended from 28/02/04 to 31/08/04
dot icon20/10/2004
Particulars of mortgage/charge
dot icon29/03/2004
Return made up to 13/03/04; full list of members
dot icon29/03/2004
Director's particulars changed
dot icon14/12/2003
Full accounts made up to 2003-02-28
dot icon06/11/2003
Registered office changed on 07/11/03 from: 49B downend road kingswood bristol BS15 1SQ
dot icon19/03/2003
Return made up to 13/03/03; full list of members
dot icon08/01/2003
Particulars of mortgage/charge
dot icon12/12/2002
Full accounts made up to 2002-02-28
dot icon28/11/2002
New director appointed
dot icon24/03/2002
Return made up to 13/03/02; full list of members
dot icon24/03/2002
Director resigned
dot icon10/09/2001
Full accounts made up to 2001-02-28
dot icon10/04/2001
Return made up to 13/03/01; full list of members
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon04/12/2000
Full accounts made up to 2000-02-29
dot icon15/03/2000
Return made up to 13/03/00; full list of members
dot icon07/02/2000
Full accounts made up to 1999-02-28
dot icon14/03/1999
Return made up to 13/03/99; no change of members
dot icon22/12/1998
Full accounts made up to 1998-02-28
dot icon10/03/1998
Return made up to 13/03/98; full list of members
dot icon04/12/1997
Full accounts made up to 1997-02-28
dot icon04/03/1997
Return made up to 13/03/97; no change of members
dot icon04/03/1997
Secretary's particulars changed;director's particulars changed
dot icon11/12/1996
Full accounts made up to 1996-02-29
dot icon14/03/1996
Return made up to 13/03/96; full list of members
dot icon22/08/1995
Full accounts made up to 1995-02-28
dot icon01/03/1995
Return made up to 13/03/95; full list of members
dot icon22/01/1995
Full accounts made up to 1994-02-28
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/03/1994
Return made up to 13/03/94; no change of members
dot icon19/03/1994
Director's particulars changed
dot icon27/11/1993
Full accounts made up to 1993-02-28
dot icon07/03/1993
Return made up to 13/03/93; no change of members
dot icon07/03/1993
Director's particulars changed
dot icon05/01/1993
Full accounts made up to 1992-02-29
dot icon05/01/1993
Secretary's particulars changed;director's particulars changed
dot icon05/01/1993
Director's particulars changed
dot icon13/04/1992
Return made up to 13/03/92; full list of members
dot icon13/04/1992
Director's particulars changed
dot icon09/02/1992
Full accounts made up to 1991-02-28
dot icon01/07/1991
Return made up to 13/03/91; full list of members
dot icon15/05/1991
Particulars of mortgage/charge
dot icon16/02/1991
New director appointed
dot icon18/12/1990
Return made up to 09/11/90; full list of members
dot icon29/11/1990
Full accounts made up to 1990-02-28
dot icon12/06/1989
Wd 09/06/89 ad 21/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1989
Accounting reference date notified as 28/02
dot icon06/06/1989
Registered office changed on 07/06/89 from: 2 baches street london N1 6UB
dot icon06/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Director resigned;new director appointed
dot icon31/05/1989
Memorandum and Articles of Association
dot icon18/05/1989
Certificate of change of name
dot icon18/05/1989
Resolutions
dot icon12/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croker, Stephen Andrew
Director
15/11/2002 - Present
1
Maddison, Helen Margaret
Secretary
21/01/2008 - Present
1
Cloke, Cynthia Rosemary
Secretary
28/02/2001 - 21/01/2008
1

Persons with Significant Control

0

No PSC data available.

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 ILES (COLOURPRINT) LIMITED

ILES (COLOURPRINT) LIMITED is an(a) Dissolved company incorporated on 12/03/1989 with the registered office located at Baker Tilly Restruction And Recovery Llp, Hartwell House 55-61, Victoria Street, Bristol BS1 6AD. There are currently 2 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 ILES (COLOURPRINT) LIMITED?

toggle

ILES (COLOURPRINT) LIMITED is currently Dissolved. It was registered on 12/03/1989 and dissolved on 10/04/2011.

Where is ILES (COLOURPRINT) LIMITED located?

toggle

ILES (COLOURPRINT) LIMITED is registered at Baker Tilly Restruction And Recovery Llp, Hartwell House 55-61, Victoria Street, Bristol BS1 6AD.

What does ILES (COLOURPRINT) LIMITED do?

toggle

ILES (COLOURPRINT) LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for ILES (COLOURPRINT) LIMITED?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.