Advanced company searchLink opens in new window

COLART CONTRACT MANUFACTURING LIMITED

Company number 02496559

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2021 DS01 Application to strike the company off the register
30 Jul 2021 AD01 Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 30 July 2021
29 Jul 2021 AA Full accounts made up to 31 December 2020
06 May 2021 SH20 Statement by Directors
06 May 2021 SH19 Statement of capital on 6 May 2021
  • GBP 1
06 May 2021 CAP-SS Solvency Statement dated 27/04/21
06 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Maount of reduction repaid to the shareholder 27/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
29 Jul 2020 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
11 May 2020 PSC02 Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020
11 May 2020 PSC07 Cessation of Winsor & Newton Limited as a person with significant control on 31 March 2020
22 Apr 2020 SH20 Statement by Directors
22 Apr 2020 SH19 Statement of capital on 22 April 2020
  • GBP 497,002
22 Apr 2020 CAP-SS Solvency Statement dated 31/03/20
22 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2019 AA Full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
28 Jan 2019 AP01 Appointment of Mr Jonathan Paul William Spight as a director on 24 January 2019
28 Jan 2019 TM01 Termination of appointment of Richard Gwilym Llewellyn as a director on 24 January 2019
28 Jan 2019 TM01 Termination of appointment of Mark Barratt as a director on 24 January 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 14 April 2018 with no updates