This company is commonly known as Colour Cubed Limited. The company was founded 35 years ago and was given the registration number 02314630. The firm's registered office is in BROMSGROVE. You can find them at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | COLOUR CUBED LIMITED |
---|---|---|
Company Number | : | 02314630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 November 1988 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ | Director | 01 January 2014 | Active |
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ | Director | 06 April 2018 | Active |
Earls Way, Halesowen, West Midlands, B63 3HR | Secretary | 08 April 2014 | Active |
Earls Way, Halesowen, West Midlands, B63 3HR | Secretary | 14 March 2001 | Active |
The Coach House 73 Westfield Road, Edgbaston, Birmingham, B15 3JF | Secretary | - | Active |
Earls Way, Halesowen, West Midlands, B63 3HR | Director | 19 May 1992 | Active |
The Coach House 73 Westfield Road, Edgbaston, Birmingham, B15 3JF | Director | - | Active |
73 Westfield Road, Edgbaston, Birmingham, B15 3JF | Director | - | Active |
Earls Way, Halesowen, West Midlands, B63 3HR | Director | 01 January 2011 | Active |
Earls Way, Halesowen, West Midlands, B63 3HR | Director | 24 May 2018 | Active |
Colour Cubed Holdings Limited | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Colour Cubed, Earls Way, Halesowen, United Kingdom, B63 3HR |
Nature of control | : |
|
James Barwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Earls Way, West Midlands, B63 3HR |
Nature of control | : |
|
Mr Simon John Greenfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Earls Way, West Midlands, B63 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-22 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-09-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Capital | Capital name of class of shares. | Download |
2018-04-25 | Resolution | Resolution. | Download |
2018-04-17 | Resolution | Resolution. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Officers | Termination secretary company with name termination date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.