About

Registered Number: 00912599
Date of Incorporation: 07/08/1967 (56 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years ago)
Registered Address: 11 Nickleby Road, Clanfield, Waterlooville, Hampshire, PO8 0RH

 

Colour Systems Ltd was founded on 07 August 1967 and has its registered office in Waterlooville in Hampshire. We do not know the number of employees at the organisation. There are 2 directors listed as Ahern, Shirley Josephine, Ahern, Suzanne Mary for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHERN, Shirley Josephine N/A 04 July 2003 1
AHERN, Suzanne Mary N/A 04 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 10 August 2018
AA01 - Change of accounting reference date 09 August 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 27 January 1995
RESOLUTIONS - N/A 31 October 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 01 November 1992
363b - Annual Return 19 March 1992
AA - Annual Accounts 03 December 1991
287 - Change in situation or address of Registered Office 08 May 1991
AA - Annual Accounts 08 May 1991
363 - Annual Return 08 May 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 23 January 1990
363 - Annual Return 23 February 1989
AA - Annual Accounts 03 February 1989
288 - N/A 06 October 1988
288 - N/A 06 October 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.