About

Registered Number: 05151603
Date of Incorporation: 11/06/2004 (20 years ago)
Company Status: Liquidation
Registered Address: 10 St. Helens Road, Swansea, West Glamorgan, SA1 4AW

 

Established in 2004, Colour & Thing Ltd has its registered office in West Glamorgan, it has a status of "Liquidation". The companies directors are listed as Lane, Dominic Michael, Seaman, Matthew John, Knipe, Kathryn Emma, Griffiths, Georgi Edward, Keeling, Xavier Alexander Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Dominic Michael 02 March 2015 - 1
SEAMAN, Matthew John 01 June 2011 - 1
GRIFFITHS, Georgi Edward 11 June 2004 10 November 2006 1
KEELING, Xavier Alexander Michael 11 June 2004 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
KNIPE, Kathryn Emma 01 February 2007 27 March 2009 1

Filing History

Document Type Date
LIQ02 - N/A 05 August 2019
AD01 - Change of registered office address 19 July 2019
RESOLUTIONS - N/A 18 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 02 January 2019
PSC04 - N/A 11 December 2018
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
PSC04 - N/A 14 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 07 July 2016
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 15 July 2015
SH01 - Return of Allotment of shares 20 April 2015
SH01 - Return of Allotment of shares 20 April 2015
AP01 - Appointment of director 20 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 10 July 2013
RESOLUTIONS - N/A 10 June 2013
AA - Annual Accounts 11 December 2012
CERTNM - Change of name certificate 10 July 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AP01 - Appointment of director 09 July 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 03 February 2012
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
287 - Change in situation or address of Registered Office 02 July 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 15 May 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
395 - Particulars of a mortgage or charge 23 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 23 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
287 - Change in situation or address of Registered Office 21 June 2005
225 - Change of Accounting Reference Date 21 June 2005
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 March 2012 Outstanding

N/A

Debenture 20 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.