Advanced company searchLink opens in new window

GRAPHIC STATION LIMITED

Company number 06328345

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)
27 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2018 AD01 Registered office address changed from 601 London Road Westcliffe on Sea Essex Sso 9Pe to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 22 February 2018
22 Feb 2018 LIQ02 Statement of affairs
22 Feb 2018 600 Appointment of a voluntary liquidator
22 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-07
10 Nov 2017 TM02 Termination of appointment of Victoria Louise Knapp as a secretary on 3 November 2017
04 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
02 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
02 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 30
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 30
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 30
28 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Paul Frederick Fox on 1 October 2009
16 Sep 2010 CH01 Director's details changed for Stuart Edward Vaile on 1 October 2009