Advanced company searchLink opens in new window

AFFINITY GRAPHICS LIMITED

Company number 05054889

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2013 DS01 Application to strike the company off the register
20 Nov 2013 AP01 Appointment of Managing Director Linda Catherine Jackson as a director on 1 September 2013
19 Nov 2013 TM01 Termination of appointment of Sharon Pauline Jones as a director on 30 September 2013
19 Nov 2013 AD01 Registered office address changed from 35 Grange Farm Crescent Newton Wirral Merseyside CH48 9YD England on 19 November 2013
10 Oct 2013 AP01 Appointment of Md Sharon Pauline Jones as a director on 1 March 2013
03 Oct 2013 TM01 Termination of appointment of Sharon Pauline Jones as a director on 28 February 2013
24 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-03-24
  • GBP 100
09 Feb 2013 CH01 Director's details changed for Mrs Sharon Pauline Jones on 9 February 2013
09 Feb 2013 TM01 Termination of appointment of Linda Catherine Jackson as a director on 9 February 2013
09 Feb 2013 AD01 Registered office address changed from 34 Greenbank Drive Pensby Wirral CH61 5UF on 9 February 2013
27 Jun 2012 AA Total exemption small company accounts made up to 28 February 2012
01 May 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mrs Sharon Pauline Jones on 31 August 2011
26 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
20 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mrs Sharon Pauline Jones on 24 February 2010
20 Apr 2010 TM02 Termination of appointment of Graham Jackson as a secretary
20 Apr 2010 CH01 Director's details changed for Mrs Linda Catherine Jackson on 24 February 2010
09 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
14 Apr 2009 363a Return made up to 25/02/09; full list of members
27 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008