About

Registered Number: 06466392
Date of Incorporation: 08/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2018 (6 years and 2 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Founded in 2008, Colourworks Design & Print Ltd has its registered office in Cheltenham. The companies director is listed as Sachee, Asma in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACHEE, Asma 08 January 2008 14 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2018
LIQ14 - N/A 29 December 2017
RESOLUTIONS - N/A 31 October 2016
4.20 - N/A 31 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2016
AD01 - Change of registered office address 10 October 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 21 September 2016
TM01 - Termination of appointment of director 15 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 19 May 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 03 March 2009
395 - Particulars of a mortgage or charge 02 September 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.