Having been setup in 1996, Commercial Colour Press Ltd has its registered office in Essex. The companies directors are Hughes, Angela, Hughes, Howard James Stephen, Howe, Brenda Ann. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Angela | 31 January 2007 | - | 1 |
HUGHES, Howard James Stephen | 10 September 1996 | - | 1 |
HOWE, Brenda Ann | 10 September 1996 | 31 January 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 October 2017 | |
DS02 - Withdrawal of striking off application by a company | 18 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 November 2016 | |
DS01 - Striking off application by a company | 01 November 2016 | |
AA - Annual Accounts | 04 October 2016 | |
CS01 - N/A | 28 July 2016 | |
AA01 - Change of accounting reference date | 26 February 2016 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AA - Annual Accounts | 09 June 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 03 March 2009 | |
RESOLUTIONS - N/A | 30 September 2008 | |
CERT10 - Re-registration of a company from public to private | 30 September 2008 | |
MAR - Memorandum and Articles - used in re-registration | 30 September 2008 | |
53 - Application by a public company for re-registration as a private company | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
363a - Annual Return | 13 August 2008 | |
287 - Change in situation or address of Registered Office | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 09 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
AA - Annual Accounts | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
363a - Annual Return | 10 August 2006 | |
353 - Register of members | 10 August 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 15 August 2005 | |
353 - Register of members | 15 August 2005 | |
287 - Change in situation or address of Registered Office | 15 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2005 | |
287 - Change in situation or address of Registered Office | 15 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 02 August 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 30 July 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 19 January 2001 | |
395 - Particulars of a mortgage or charge | 02 November 2000 | |
395 - Particulars of a mortgage or charge | 02 November 2000 | |
395 - Particulars of a mortgage or charge | 26 October 2000 | |
363s - Annual Return | 09 August 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 20 July 1999 | |
AA - Annual Accounts | 06 May 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
363s - Annual Return | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
AA - Annual Accounts | 16 February 1998 | |
363s - Annual Return | 25 July 1997 | |
225 - Change of Accounting Reference Date | 20 October 1996 | |
MEM/ARTS - N/A | 04 October 1996 | |
CERTNM - Change of name certificate | 30 September 1996 | |
RESOLUTIONS - N/A | 26 September 1996 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 26 September 1996 | |
287 - Change in situation or address of Registered Office | 26 September 1996 | |
288 - N/A | 26 September 1996 | |
288 - N/A | 26 September 1996 | |
288 - N/A | 26 September 1996 | |
288 - N/A | 26 September 1996 | |
288 - N/A | 26 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 1996 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 26 September 1996 | |
NEWINC - New incorporation documents | 15 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 08 January 2001 | Outstanding |
N/A |
Chattel mortgage | 20 October 2000 | Outstanding |
N/A |
Chattel mortgage | 20 October 2000 | Outstanding |
N/A |
Mortgage debenture | 20 October 2000 | Outstanding |
N/A |