Advanced company searchLink opens in new window

FLEXO LITHO AND GRAVURE LIMITED

Company number 03772462

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)
03 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2012 4.68 Liquidators' statement of receipts and payments to 24 August 2012
19 Sep 2011 4.68 Liquidators' statement of receipts and payments to 24 August 2011
13 Jan 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Sep 2010 4.20 Statement of affairs with form 4.19
08 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-25
08 Sep 2010 600 Appointment of a voluntary liquidator
01 Sep 2010 AD01 Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 1 September 2010
07 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
14 May 2009 363a Return made up to 11/05/09; full list of members
14 May 2009 288c Director's Change of Particulars / christopher williams / 14/05/2009 / HouseName/Number was: 43, now: 108; Street was: glebelands road, now: victoria road; Post Town was: sale, now: stretford; Region was: cheshire, now: manchester; Post Code was: M33 6LH, now: M32 oad
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Jun 2008 AAMD Amended accounts made up to 31 March 2007
06 Jun 2008 363a Return made up to 11/05/08; full list of members
06 Jun 2008 288c Director's Change of Particulars / christopher williams / 01/01/2008 / HouseName/Number was: , now: 43; Street was: 50 provis road, now: glebelands road; Post Town was: manchester, now: sale; Region was: , now: cheshire; Post Code was: M21 9EW, now: M33 6LH; Country was: , now: united kingdom
30 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
18 May 2007 363a Return made up to 11/05/07; full list of members
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
02 Jun 2006 363a Return made up to 11/05/06; full list of members
02 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
10 Oct 2005 288a New director appointed
24 Jun 2005 363s Return made up to 11/05/05; full list of members