Advanced company searchLink opens in new window

ST. ALBANS ART AND GRAPHIC ASSOCIATES LIMITED

Company number 00974425

Filter by category

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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1,000
09 Dec 2010 CH01 Director's details changed for Timothy Scott Hiskett on 5 September 2010
09 Dec 2010 CH03 Secretary's details changed for Chloe Hiskett on 5 September 2010
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Oct 2008 363a Return made up to 05/09/08; full list of members
01 Oct 2008 288c Director's Change of Particulars / timothy hiskett / 31/08/2008 / HouseName/Number was: , now: 89; Street was: 1 park hill, now: luton road; Post Code was: AL5 3AT, now: AL5 3BA; Country was: , now: united kingdom
01 Oct 2008 288c Secretary's Change of Particulars / chloe hiskett / 31/08/2008 / HouseName/Number was: , now: 89; Street was: 1 park hill, now: luton road; Post Code was: AL5 3AT, now: AL5 3BA; Country was: , now: united kingdom
12 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Nov 2007 363a Return made up to 05/09/07; full list of members
09 Nov 2007 288b Director resigned
09 Nov 2007 288b Secretary resigned
09 Oct 2007 288a New secretary appointed
13 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
11 Apr 2007 363a Return made up to 05/09/06; full list of members
11 Apr 2007 288c Secretary's particulars changed;director's particulars changed
11 Apr 2007 287 Registered office changed on 11/04/07 from: york house 4 wigmores south welwyn garden city hertfordshire AL8 6PL
22 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
26 Sep 2005 363a Return made up to 05/09/05; full list of members