About

Registered Number: 04830774
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 17 Middle Gate, Newark, Notts, NG24 1AG

 

Colourbase Ltd was setup in 2003, it's status at Companies House is "Dissolved". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the Colourbase Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Alison 11 July 2003 - 1
GATES, David 11 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 26 January 2017
DISS40 - Notice of striking-off action discontinued 30 July 2016
CS01 - N/A 27 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 04 September 2009
DISS40 - Notice of striking-off action discontinued 02 June 2009
AA - Annual Accounts 01 June 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 12 August 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 15 September 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 28 October 2004
395 - Particulars of a mortgage or charge 03 January 2004
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.