About

Registered Number: 01662882
Date of Incorporation: 08/09/1982 (41 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: 93, Queen Street,, Sheffield., S1 1WF

 

Colourfast (Thermal Windows) Ltd was registered on 08 September 1982 with its registered office in the United Kingdom, it's status at Companies House is "Dissolved". The organisation does not have any directors listed at Companies House. We don't know the number of employees at Colourfast (Thermal Windows) Ltd.

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.