About

Registered Number: 01662882
Date of Incorporation: 08/09/1982 (42 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: 93, Queen Street,, Sheffield., S1 1WF

 

Colourfast (Thermal Windows) Ltd was registered on 08 September 1982 and are based in the United Kingdom, it has a status of "Dissolved". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
3.6 - Abstract of receipt and payments in receivership 17 October 1995
3.6 - Abstract of receipt and payments in receivership 17 October 1995
3.6 - Abstract of receipt and payments in receivership 17 October 1995
3.6 - Abstract of receipt and payments in receivership 24 February 1992
3.3 - Statement of Affairs in Administrative receivership following report to creditors 23 May 1991
3.10 - N/A 30 April 1991
405(1) - Notice of appointment of Receiver 01 February 1991
287 - Change in situation or address of Registered Office 25 January 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 17 December 1990
288 - N/A 13 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1990
395 - Particulars of a mortgage or charge 24 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 28 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1989
395 - Particulars of a mortgage or charge 26 May 1989
288 - N/A 18 April 1989
RESOLUTIONS - N/A 04 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 1989
RESOLUTIONS - N/A 31 March 1989
123 - Notice of increase in nominal capital 31 March 1989
363 - Annual Return 06 September 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 10 June 1988
363 - Annual Return 27 April 1988
AA - Annual Accounts 27 April 1988
395 - Particulars of a mortgage or charge 22 January 1988
AA - Annual Accounts 27 June 1986
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 1990 Outstanding

N/A

Mortgage debenture 24 May 1989 Fully Satisfied

N/A

Debenture 19 January 1988 Fully Satisfied

N/A

Legal charge 27 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.