Advanced company searchLink opens in new window

GRAFLOW LIMITED

Company number 05732592

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2013 DS01 Application to strike the company off the register
18 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
18 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
12 Dec 2012 TM01 Termination of appointment of Keith Meller as a director on 9 March 2012
12 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 37,837
01 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
08 Mar 2011 CH03 Secretary's details changed for Luke Bernison Meller on 1 October 2010
08 Mar 2011 CH01 Director's details changed for Luke Bernison Meller on 1 October 2010
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Aug 2010 AP01 Appointment of Mr Frederick Leonard Daniel Leyland as a director
25 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Luke Bernison Meller on 1 October 2009
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jul 2009 363a Return made up to 07/03/09; full list of members
23 Jun 2009 287 Registered office changed on 23/06/2009 from kendal house murley moss business village, oxen holme road, kendal cumbria LA9 7RL
10 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
08 May 2008 363a Return made up to 07/03/08; full list of members
30 Apr 2008 288c Director and Secretary's Change of Particulars / luke meller / 08/03/2007 / HouseName/Number was: , now: flat 11; Street was: 2A aldermary road, now: 132 palatine road; Area was: chorlton, now: didsbury; Post Code was: M21 7QN, now: M20 3ZA
14 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re-des shares 20/03/06
04 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association