Company Information for COLOURWAVE,DESIGN,SIGN AND PRINT LIMITED
5 PEAR TREE ROAD, CLAYTON-LE-WOODS, CHORLEY, LANCASHIRE, PR6 7JP,
|
Company Registration Number
07815868
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COLOURWAVE,DESIGN,SIGN AND PRINT LIMITED | |
Legal Registered Office | |
5 PEAR TREE ROAD CLAYTON-LE-WOODS CHORLEY LANCASHIRE PR6 7JP Other companies in PR5 | |
Company Number | 07815868 | |
---|---|---|
Company ID Number | 07815868 | |
Date formed | 2011-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-11 23:06:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEIDI SUZANNE THOMAS |
||
PETER MARC THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE THOMAS |
Director | ||
PETER THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETER THOMAS & CO (REFURBISHING) LIMITED | Director | 2017-11-22 | CURRENT | 2011-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/15 TO 31/03/16 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM 427 Oakshott Place Bamber Bridge Preston PR5 8AT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS | |
AP01 | DIRECTOR APPOINTED MR PETER MARC THOMAS | |
AP01 | DIRECTOR APPOINTED MRS HEIDI SUZANNE THOMAS | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS / 10/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE THOMAS / 10/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/13 FROM 426 Oakshott Place Bamber Bridge Preston Lancashire PR5 8AT United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS / 08/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE THOMAS / 08/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/12 FROM 2 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOURWAVE,DESIGN,SIGN AND PRINT LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as COLOURWAVE,DESIGN,SIGN AND PRINT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |