Advanced company searchLink opens in new window

GRAPHICTYPE LIMITED

Company number 03044995

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AD01 Registered office address changed from Fairseat Workshops Unit 2D Chew Stoke Bristol BS40 8XF to 339 Two Mile Hill Road Bristol BS15 1AN on 1 October 2014
19 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Dr Simon Michael Price on 1 March 2011
05 May 2011 CH01 Director's details changed for Elizabeth Price on 1 March 2011
05 May 2011 CH03 Secretary's details changed for Mrs Elizabeth Price on 1 March 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Dr Simon Michael Price on 11 April 2010
04 Jun 2010 CH03 Secretary's details changed for Mrs Elizabeth West on 11 April 2010
04 Jun 2010 CH01 Director's details changed for Elizabeth Price on 11 April 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 May 2009 363a Return made up to 11/04/09; full list of members