Advanced company searchLink opens in new window

A B C GRAPHICS LIMITED

Company number 00288063

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)
26 May 2019 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 14 September 2018
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 14 September 2017
01 Oct 2016 AD01 Registered office address changed from Units 2+3 Mercy Terrace Ladywell London SE13 7UX to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 October 2016
28 Sep 2016 4.70 Declaration of solvency
28 Sep 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-15
28 Apr 2016 MR04 Satisfaction of charge 1 in full
28 Apr 2016 MR04 Satisfaction of charge 2 in full
28 Apr 2016 MR04 Satisfaction of charge 9 in full
28 Apr 2016 MR04 Satisfaction of charge 8 in full
28 Apr 2016 MR04 Satisfaction of charge 3 in full
28 Apr 2016 MR04 Satisfaction of charge 5 in full
28 Apr 2016 MR04 Satisfaction of charge 4 in full
28 Apr 2016 MR04 Satisfaction of charge 6 in full
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 80,872
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 80,872
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 80,872
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Aug 2012 CH01 Director's details changed for Austin Charles Smith on 17 August 2012
17 Aug 2012 CH01 Director's details changed for Christopher John Bignell on 17 August 2012