Advanced company searchLink opens in new window

A & B GRAPHICS LTD

Company number 04924756

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)
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