Advanced company searchLink opens in new window

TOP MARKS GRAPHICS LIMITED

Company number 05437919

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)
04 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2022 LIQ10 Removal of liquidator by court order
02 Aug 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 LIQ MISC INSOLVENCY:sec of state release of liquidator
29 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 16 April 2020
27 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 16 April 2019
28 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 16 April 2018
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 16 April 2017
14 Jun 2016 4.68 Liquidators' statement of receipts and payments to 16 April 2016
06 May 2015 AD01 Registered office address changed from Gethin House, 36 Bond Street Nuneaton Warwickshire CV11 4DA to 40a Station Road Upminster Essex RM14 2TR on 6 May 2015
30 Apr 2015 600 Appointment of a voluntary liquidator
30 Apr 2015 4.20 Statement of affairs with form 4.19
30 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-17
17 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2012 CH03 Secretary's details changed for Jacqueline Joyce Humphreys on 19 September 2012
19 Sep 2012 CH01 Director's details changed for Mrs Jacqueline Joyce Humphreys on 19 September 2012
10 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders