Advanced company searchLink opens in new window

GRAPHICUS LIMITED

Company number 05394999

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)
07 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2011 AD01 Registered office address changed from Unit 5 Carrosserie House Harmire Enterprise Park Barnard Castle Durham DL12 8XT on 26 January 2011
11 Jan 2011 4.20 Statement of affairs with form 4.19
11 Jan 2011 600 Appointment of a voluntary liquidator
11 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Nov 2010 CH01 Director's details changed for Doctor Adrian Waterworth on 22 September 2010
24 Nov 2010 CH01 Director's details changed for Mrs Glenda Lisa Waterworth on 22 September 2010
24 Nov 2010 CH03 Secretary's details changed for Mrs Glenda Lisa Waterworth on 22 September 2010
28 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-04-28
  • GBP 20
28 Apr 2010 CH01 Director's details changed for Glenda Lisa Waterworth on 16 March 2010
28 Apr 2010 CH01 Director's details changed for Doctor Adrian Waterworth on 16 March 2010
29 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Apr 2009 363a Return made up to 16/03/09; full list of members
29 Apr 2009 288c Director's Change of Particulars / adrian waterworth / 01/01/2009 / HouseName/Number was: , now: rowantree house; Street was: rowantree house, now: butterknowle; Area was: butterknowle, now: ; Country was: , now: uk; Occupation was: I.T. consultant, now: technical director
31 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Jun 2008 363a Return made up to 16/03/08; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Oct 2007 88(2)R Ad 27/09/07--------- £ si 10@1=10 £ ic 10/20
22 Mar 2007 287 Registered office changed on 22/03/07 from: fountains head etherley business park bishop auckland durham DL14 0LZ
20 Mar 2007 363a Return made up to 16/03/07; full list of members
24 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
29 Mar 2006 363a Return made up to 16/03/06; full list of members
16 Mar 2005 NEWINC Incorporation