Advanced company searchLink opens in new window

ESTATE GRAPHICS LIMITED

Company number 06058752

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)
12 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2011 4.20 Statement of affairs with form 4.19
10 Mar 2011 600 Appointment of a voluntary liquidator
10 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-28
30 Nov 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1,000
30 Nov 2010 CH01 Director's details changed for Benjamin Steven Robinson on 8 September 2010
30 Nov 2010 CH01 Director's details changed for Ian David Natusch on 8 September 2010
30 Nov 2010 CH03 Secretary's details changed for Phil Natusch on 8 September 2010
30 Nov 2010 CH01 Director's details changed for Mrs Jennifer Ann Natusch on 8 September 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2009 363a Return made up to 08/09/09; full list of members
08 Sep 2009 288c Director's Change of Particulars / ian natusch / 03/08/2009 / HouseName/Number was: , now: higher addington farm; Street was: the cottage, now: nether kellet; Area was: 35 low road, halton, now: ; Post Town was: lancaster, now: carnforth
01 Aug 2009 287 Registered office changed on 01/08/2009 from fleet house, new road lancaster lancashire LA1 1EZ
30 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Apr 2009 288b Appointment Terminated Director phil natusch
18 Nov 2008 363a Return made up to 17/11/08; full list of members
12 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Aug 2008 122 S-div
04 Aug 2008 288a Director appointed benjamin steven robinson
19 May 2008 225 Accounting reference date shortened from 31/01/2008 to 31/12/2007
05 Feb 2008 363a Return made up to 19/01/08; full list of members
28 Dec 2007 395 Particulars of mortgage/charge
09 May 2007 122 S-div 11/04/07
19 Jan 2007 NEWINC Incorporation