CUMBERLAND GRAPHICS LIMITED

Oxford House Oxford House, Aylesbury, HP21 8SZ, Buckinghamshire
StatusDISSOLVED
Company No.00171184
CategoryPrivate Limited Company
Incorporated02 Nov 1920
Age103 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution23 Jan 2018
Years6 years, 3 months, 22 days

SUMMARY

CUMBERLAND GRAPHICS LIMITED is an dissolved private limited company with number 00171184. It was incorporated 103 years, 6 months, 12 days ago, on 02 November 1920 and it was dissolved 6 years, 3 months, 22 days ago, on 23 January 2018. The company address is Oxford House Oxford House, Aylesbury, HP21 8SZ, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-10-16

Documents

View document PDF

Legacy

Date: 26 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/09/17

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-07

Officer name: Dr Walter Joe Thomas

Documents

View document PDF

Miscellaneous

Date: 10 Mar 2017

Category: Miscellaneous

Type: MISC

Description: Statement of fact: incorrect company name: cumberland graphic LIMITED - correct company name - cumberland graphics LIMITED

Documents

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christopher Neil Hopkinson

Appointment date: 2015-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-07

Officer name: Andrew Stephen Page

Documents

View document PDF

Statement of companys objects

Date: 05 Jun 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Page

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Munk

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 16/09/05 from: gatehouse road aylesbury buckinghamshire HP19 8DT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Address

Type: 287

Description: Registered office changed on 14/05/04 from: gatehouse road aylesbury buckinghamshire HP19 3DT

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 08/04/03 from: nepicar house london road, wrotham heath sevenoaks kent TN15 7RS

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Resolution

Date: 13 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 05/10/99 from: gatehouse road aylesbury buckinghamshire HP19 3DT

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/98; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Address

Type: 287

Description: Registered office changed on 15/05/98 from: the lodge harmondsworth lane harmondsworth west drayton middlesex UB7 olq

Documents

View document PDF

Resolution

Date: 11 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Resolution

Date: 18 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

4 U MEDIA LTD

CUMBERLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ

Number:06889460
Status:ACTIVE
Category:Private Limited Company

CAST CONSTRUCTION LTD

CHARVERS,DOWNTON,SP5 3JQ

Number:09862492
Status:ACTIVE
Category:Private Limited Company

GIOLABS LIMITED

100 KIPPINGTON ROAD,SEVENOAKS,TN13 2LL

Number:11818975
Status:ACTIVE
Category:Private Limited Company

KH2 COMMUNITY LINK SERVICES C.I.C.

15 REDSTONE CLOSE,WIRRAL,CH47 5AL

Number:08502626
Status:ACTIVE
Category:Community Interest Company

R2J CONSULTING LIMITED

75 FATFIELD PARK,WASHINGTON,NE38 8BP

Number:07881068
Status:ACTIVE
Category:Private Limited Company

TJMC SERVICES LIMITED

HAINAULT HOUSE,ROMFORD,RM6 5SX

Number:11749506
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source