Advanced company searchLink opens in new window

GRAFFIX (CHESHIRE) LIMITED

Company number 05131224

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)
01 Jun 2015 AD02 Register inspection address has been changed from 2 Hill Top Avenue Winsford Cheshire CW7 2EH England to 2 Lea Close Sandbach Cheshire CW11 4HT
01 Jun 2015 CH01 Director's details changed for Mrs Lynn Shaw on 18 May 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Oct 2014 AD01 Registered office address changed from 2 Hill Top Avenue Winsford Cheshire CW7 2EH to 2 Lea Close Sandbach Cheshire CW11 4HT on 14 October 2014
19 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014 AD02 Register inspection address has been changed from Flat 2 Sherrifs House 14 Long Yard London WC1N 3LU
05 Feb 2014 CH01 Director's details changed for Mrs Carilyn Rowland on 5 February 2014
24 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Dec 2013 AD01 Registered office address changed from Flat 2 Sherrifs House 14 Long Yard London WC1N 3LU on 9 December 2013
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
21 May 2013 CH03 Secretary's details changed for Mrs Patricia Ann Sandbach on 18 May 2013
21 May 2013 CH01 Director's details changed for Mrs Carilyn Rowland on 18 May 2013
21 May 2013 AD04 Register(s) moved to registered office address
25 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
26 May 2010 AD03 Register(s) moved to registered inspection location
26 May 2010 AD02 Register inspection address has been changed
26 May 2010 CH03 Secretary's details changed for Ms Patricia Ann Reid on 18 May 2010
26 May 2010 CH01 Director's details changed for Carilyn Rowland on 18 May 2010
26 May 2010 CH01 Director's details changed for Lynn Shaw on 18 May 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009