- Company Overview for STABUR GRAPHICS LIMITED (02622598)
- Filing history for STABUR GRAPHICS LIMITED (02622598)
- People for STABUR GRAPHICS LIMITED (02622598)
- Charges for STABUR GRAPHICS LIMITED (02622598)
- Insolvency for STABUR GRAPHICS LIMITED (02622598)
- More for STABUR GRAPHICS LIMITED (02622598)
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) |
---|---|---|---|
21 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2019 | |
14 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2018 | |
16 Oct 2017 | AD01 | Registered office address changed from Unit 4 Deer Park Observatory 24, Deer Park Road Wimbledon London SW19 3UA to 100 st James Road Northampton NN5 5LF on 16 October 2017 | |
11 Oct 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Oct 2017 | LIQ02 | Statement of affairs | |
10 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
01 Jul 2017 | PSC01 | Notification of Jeremy Kristian Burnell as a person with significant control on 1 July 2017 | |
31 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
28 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | TM02 | Termination of appointment of Martin Williams as a secretary | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 |