Advanced company searchLink opens in new window

LIMETREE GRAPHICS LTD

Company number 04234988

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 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2008 363a Return made up to 14/06/08; full list of members
01 Sep 2008 288c Director's Change of Particulars / robert sturdy / 30/08/2008 / HouseName/Number was: , now: flat 8; Street was: 18 sewerby crescent, now: 29 city mill lane; Post Town was: bridlington, now: gibralter 646; Region was: north humberside, now: ; Post Code was: YO16 7DW, now: none; Country was: , now: gibralter
31 Jul 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Jul 2007 363a Return made up to 14/06/07; full list of members
10 Jul 2007 288b Secretary resigned
26 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
11 Jul 2006 363a Return made up to 14/06/06; full list of members
25 Apr 2006 AA Accounts made up to 30 June 2005
22 Aug 2005 363a Return made up to 14/06/05; full list of members
26 Jul 2005 287 Registered office changed on 26/07/05 from: 1 providence street kings lynn norfolk PE30 5ET
25 Feb 2005 AA Accounts made up to 30 June 2004
08 Oct 2004 CERTNM Company name changed alpha graphics uk LIMITED\certificate issued on 08/10/04
21 Jun 2004 363s Return made up to 14/06/04; full list of members
26 Mar 2004 AA Accounts made up to 30 June 2003
24 Jun 2003 363s Return made up to 14/06/03; full list of members
15 Apr 2003 AA Accounts made up to 30 June 2002
15 Jul 2002 363s Return made up to 14/06/02; full list of members
29 Jun 2002 288b Director resigned
29 Jun 2002 288b Secretary resigned
28 Sep 2001 287 Registered office changed on 28/09/01 from: 18 sewerby crescent bridlington east yorkshire YO16 7DW
24 Sep 2001 CERTNM Company name changed robert sturdy graphics LIMITED\certificate issued on 24/09/01