The Colour House Print & Packaging Company Ltd was founded on 11 September 2003 and has its registered office in Kettering in Northamptonshire. This business has one director. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWITT, Janice | 11 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AD01 - Change of registered office address | 03 December 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 December 2014 | |
DS01 - Striking off application by a company | 20 November 2014 | |
AA - Annual Accounts | 23 October 2014 | |
AA01 - Change of accounting reference date | 20 March 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
CH03 - Change of particulars for secretary | 06 October 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 05 April 2009 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363a - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 28 September 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2004 | |
225 - Change of Accounting Reference Date | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
287 - Change in situation or address of Registered Office | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
NEWINC - New incorporation documents | 11 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 April 2004 | Outstanding |
N/A |