About

Registered Number: 05747362
Date of Incorporation: 17/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2016 (8 years and 1 month ago)
Registered Address: Wilsonfield Ltd 260 The Manor House, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Founded in 2006, Colours Nursery Ltd have registered office in Sheffield, South Yorkshire, it's status at Companies House is "Dissolved". Colours Nursery Ltd has 2 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Pauline Angela 17 March 2006 22 October 2013 1
MUNROE, Sophia 17 March 2006 24 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 February 2016
4.68 - Liquidator's statement of receipts and payments 15 January 2015
AD01 - Change of registered office address 22 November 2013
RESOLUTIONS - N/A 21 November 2013
RESOLUTIONS - N/A 21 November 2013
4.20 - N/A 21 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2013
TM01 - Termination of appointment of director 23 October 2013
DISS40 - Notice of striking-off action discontinued 03 September 2013
AR01 - Annual Return 02 September 2013
DISS16(SOAS) - N/A 20 August 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AA - Annual Accounts 31 March 2013
TM01 - Termination of appointment of director 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 08 July 2010
AD01 - Change of registered office address 15 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.