Advanced company searchLink opens in new window

J B GRAHAM ENTERPRISE LIMITED

Company number 05632713

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 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
04 Mar 2010 TM02 Termination of appointment of Louise Mccabe as a secretary
11 Feb 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for John Barry Graham on 1 October 2009
01 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Dec 2008 363a Return made up to 23/11/08; full list of members
02 Dec 2008 288c Director's Change of Particulars / john graham / 30/09/2008 / HouseName/Number was: , now: 37; Street was: 57 manor ford avenue, now: gough drive; Post Town was: bustel holm, now: tipton; Post Code was: B71 3QH, now: DY4 7AL; Country was: , now: united kingdom
25 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Feb 2008 363a Return made up to 23/11/07; full list of members
12 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
13 Dec 2006 363a Return made up to 23/11/06; full list of members
19 Jan 2006 288a New director appointed
20 Dec 2005 288a New secretary appointed
07 Dec 2005 88(2)R Ad 23/11/05--------- £ si 99@1=99 £ ic 1/100
23 Nov 2005 288b Secretary resigned
23 Nov 2005 288b Director resigned
23 Nov 2005 NEWINC Incorporation