This company is commonly known as Colourstone (christchurch) Limited. The company was founded 18 years ago and was given the registration number 05561829. The firm's registered office is in ALMONDSBURY. You can find them at 2430-2440 The Quadrant, Aztec West, Almondsbury, Bristol. This company's SIC code is 43320 - Joinery installation.
Name | : | COLOURSTONE (CHRISTCHURCH) LIMITED |
---|---|---|
Company Number | : | 05561829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 September 2005 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2430-2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Hurn Bridge Business Park, Hurn, Christchurch, United Kingdom, BH23 6AD | Secretary | 27 January 2006 | Active |
Unit 4, Hurn Bridge Business Park, Hurn, Christchurch, United Kingdom, BH23 6AD | Director | 27 January 2006 | Active |
Unit 4, Hurn Bridge Business Park, Hurn, Christchurch, United Kingdom, BH23 6AD | Director | 27 January 2006 | Active |
12 Bendigo Road, Christchurch, BH23 2HR | Secretary | 13 September 2005 | Active |
12 Bendigo Road, Christchurch, BH23 2HR | Director | 13 September 2005 | Active |
12 Bendigo Road, Christchurch, BH23 2HR | Director | 13 September 2005 | Active |
Mr Simon Richard Britton | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Hurn Bridge Business Park, Christchurch, United Kingdom, BH23 6AD |
Nature of control | : |
|
Ms Sally Anne Mead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72 Fairmile Road, Christchurch, England, BH23 2LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-09-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2020-02-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Officers | Change person secretary company with change date. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-19 | Officers | Change person secretary company with change date. | Download |
2018-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-02-21 | Officers | Change person secretary company with change date. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.