- Company Overview for A & B GRAPHICS LTD (04924756)
- Filing history for A & B GRAPHICS LTD (04924756)
- People for A & B GRAPHICS LTD (04924756)
- Charges for A & B GRAPHICS LTD (04924756)
- More for A & B GRAPHICS LTD (04924756)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2022 | DS01 | Application to strike the company off the register | |
22 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
25 May 2021 | AD01 | Registered office address changed from 283 South Road Sheffield S6 3TA England to 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH on 25 May 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
20 Aug 2020 | TM01 | Termination of appointment of Liam Anthony Browes as a director on 1 August 2020 | |
20 Aug 2020 | PSC07 | Cessation of Liam Antony Browes as a person with significant control on 1 August 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
07 Oct 2019 | OC | S1096 Court Order to Rectify | |
29 Aug 2019 | PSC01 | Notification of Liam Anthony Browes as a person with significant control on 12 February 2019 | |
20 Aug 2019 | PSC07 | Cessation of Brendan Andrew Kavanagh as a person with significant control on 12 February 2019 | |
19 Aug 2019 | TM02 | Termination of appointment of Brendan Andrew Kavanagh as a secretary on 12 February 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
12 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
12 Mar 2019 | PSC07 | Cessation of Ian Karl Williamson as a person with significant control on 8 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Ian Karl Williamson as a director on 8 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Liam Anthony Browes as a director on 8 March 2019 | |
20 Feb 2019 | AD01 | Registered office address changed | |
12 Feb 2019 | ANNOTATION |
Rectified The form AP03 was removed from the public register on 05/09/2019 pursuant to Order of Court
|