Advanced company searchLink opens in new window

GRAPHIC IMAGE LIMITED

Company number 06823431

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 DS01 Application to strike the company off the register
31 Dec 2015 AD01 Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG to Oak House Market Place Bedale North Yorkshire DL8 1EQ on 31 December 2015
15 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
04 Mar 2015 CH01 Director's details changed for Ms Mary Louise Littleboy on 6 April 2013
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
01 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
27 Jul 2012 AA Accounts for a dormant company made up to 29 February 2012
28 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
20 May 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Richard Davie Ferrand on 18 February 2010
15 Mar 2010 CH01 Director's details changed for Mary Louise Littleboy on 18 February 2010
24 Mar 2009 287 Registered office changed on 24/03/2009 from 2 bank street lincoln lincolnshire LN2 1DR
24 Mar 2009 88(2) Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\
24 Mar 2009 288b Appointment terminated secretary wilkin chapman company secretarial services LIMITED
24 Mar 2009 288b Appointment terminated director russell eke
24 Mar 2009 288a Director appointed mary louise littleboy
24 Mar 2009 288a Director appointed richard davie ferrand