Advanced company searchLink opens in new window

IMAGE SERIGRAPHICS LIMITED

Company number 02237722

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)
17 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2014 4.68 Liquidators' statement of receipts and payments to 9 July 2014
17 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Aug 2013 4.68 Liquidators' statement of receipts and payments to 12 July 2013
01 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2012 4.20 Statement of affairs with form 4.19
17 Jul 2012 600 Appointment of a voluntary liquidator
17 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-13
28 Jun 2012 AD01 Registered office address changed from Grange Park Lane Willerby Hull East Yorkshire HU10 6EB on 28 June 2012
20 Jun 2012 AA Accounts for a small company made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 4,608
17 May 2012 CH01 Director's details changed for Paul Sydney Price on 4 May 2012
24 Oct 2011 AP03 Appointment of Vivienne Marie Grant as a secretary
24 Oct 2011 TM02 Termination of appointment of David Danforth as a secretary
24 Oct 2011 TM01 Termination of appointment of David Danforth as a director
20 Jun 2011 AA Accounts for a small company made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
31 Mar 2011 TM01 Termination of appointment of Roger Birkin as a director
06 Oct 2010 TM01 Termination of appointment of Paul Gibson as a director
28 Jul 2010 AA Accounts for a small company made up to 31 December 2009
21 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Paul Sydney Price on 25 April 2010
02 Jan 2010 AUD Auditor's resignation
09 Sep 2009 AA Full accounts made up to 31 December 2008