QUADRAGRAPHICS LIMITED
Status | DISSOLVED |
Company No. | 01263233 |
Category | Private Limited Company |
Incorporated | 16 Jun 1976 |
Age | 47 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 21 days |
SUMMARY
QUADRAGRAPHICS LIMITED is an dissolved private limited company with number 01263233. It was incorporated 47 years, 11 months, 15 days ago, on 16 June 1976 and it was dissolved 3 years, 21 days ago, on 11 May 2021. The company address is Pickford Road Pickford Road, Hertfordshire, AL1 5JH.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Avril Mary Godfrey
Change date: 2020-11-06
Documents
Dissolution application strike off company
Date: 16 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 06 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Charles Godfrey
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Kenneth Hooker
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Capital allotment shares
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-10
Capital : 200 GBP
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Move registers to sail company
Date: 02 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Paul Kenneth Hooker
Documents
Change person secretary company with change date
Date: 01 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-20
Officer name: Mr Julian Charles Godfrey
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Mr Victor Frederick Boorman
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Avril Mary Godfrey
Change date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/02; full list of members
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/01; full list of members
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/99; no change of members
Documents
Accounts with accounts type small
Date: 11 Jun 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/98; no change of members
Documents
Accounts with accounts type small
Date: 27 Mar 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Accounts with accounts type small
Date: 31 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 30 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/97; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 02 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/96; no change of members
Documents
Accounts with accounts type small
Date: 22 Jun 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/95; no change of members
Documents
Legacy
Date: 05 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/94; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 29 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/93; no change of members
Documents
Accounts with accounts type small
Date: 26 May 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 15 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/92; no change of members
Documents
Accounts with accounts type small
Date: 27 Mar 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Accounts with accounts type small
Date: 19 Jun 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 19 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/91; full list of members
Documents
Legacy
Date: 27 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/07/90; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Accounts with accounts type small
Date: 12 Jun 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 12 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/06/89; full list of members
Documents
Legacy
Date: 02 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/08/88; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Accounts with accounts type small
Date: 09 Oct 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Legacy
Date: 09 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 08/09/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 24 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 29/07/86; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1986
Action Date: 31 Oct 1985
Category: Accounts
Type: AA
Made up date: 1985-10-31
Documents
Some Companies
15 BRIDGE ROAD,TELFORD,TF1 1EB
Number: | 11404219 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 LARKIN ROAD,NEWRY,BT35 9EQ
Number: | NI637154 |
Status: | ACTIVE |
Category: | Private Limited Company |
332 SMITHDOWN ROAD,MERSEYSIDE,L15 6AN
Number: | 04820657 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIAN BERKS COMPUTING LIMITED
9 SHADWELL PARK CLOSE,WEST YORKSHIRE,LS17 8TN
Number: | 03469342 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BROWNING WAY,HOUNSLOW,TW5 9BG
Number: | 11920785 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 MARKET STREET,CHORLEY,PR7 2SE
Number: | 06583449 |
Status: | ACTIVE |
Category: | Private Limited Company |