Advanced company searchLink opens in new window

GRAFITEC LABEL PRESSES LIMITED

Company number 03791711

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2016 DS01 Application to strike the company off the register
05 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Nov 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 May 2015
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
15 Apr 2015 TM01 Termination of appointment of John Trevor Ainley as a director on 31 March 2015
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
13 Sep 2013 AA Accounts for a small company made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
13 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a small company made up to 31 December 2011
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2011 MG01 Duplicate mortgage certificatecharge no:2
08 Sep 2011 MG01 Duplicate mortgage certificatecharge no:2
27 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
30 Jun 2011 AP01 Appointment of Mrs Trudy Hale as a director
30 Jun 2011 AP01 Appointment of Mr John Trevor Ainley as a director
30 Jun 2011 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 100
06 Apr 2011 CERTNM Company name changed colorweb presses LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-02