REXAM GRAPHICS LIMITED
Status | DISSOLVED |
Company No. | 02456318 |
Category | Private Limited Company |
Incorporated | 29 Dec 1989 |
Age | 34 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 27 days |
SUMMARY
REXAM GRAPHICS LIMITED is an dissolved private limited company with number 02456318. It was incorporated 34 years, 4 months, 6 days ago, on 29 December 1989 and it was dissolved 4 years, 27 days ago, on 07 April 2020. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jan 2020
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 08 Jan 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 08 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Capital
Type: SH19
Date: 2020-01-08
Capital : 2 GBP
Documents
Legacy
Date: 08 Jan 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/12/19
Documents
Resolution
Date: 08 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Jan 2020
Action Date: 12 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-12
Capital : 3,064,003 GBP
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type dormant
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type dormant
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 16 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-R Secretariat Limited
Change date: 2017-01-06
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
New address: 100 Capability Green Luton Bedfordshire LU1 3LG
Change date: 2016-12-13
Old address: Third Floor 4 Millbank London SW1P 3XR
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Sarah Forrest
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Peachey
Appointment date: 2016-09-30
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip James Hocken
Appointment date: 2016-09-30
Documents
Termination director company with name termination date
Date: 15 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: David William Gibson
Documents
Change person director company with change date
Date: 15 Aug 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Forrest
Change date: 2016-05-11
Documents
Accounts with accounts type dormant
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type dormant
Date: 27 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Change person director company with change date
Date: 19 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Gibson
Change date: 2014-12-01
Documents
Accounts with accounts type dormant
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Forrest
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Bull
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type dormant
Date: 05 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type dormant
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change corporate secretary company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-R Secretariat Limited
Change date: 2010-01-14
Documents
Accounts with accounts type dormant
Date: 28 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rexam uk holdings LIMITED
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed david william gibson
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed stuart alan bull
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director rexam uk holdings LIMITED logged form
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director berkeley nominees LTD
Documents
Accounts with accounts type dormant
Date: 12 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/05; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: third floor, millbank london SW1P 3XR
Documents
Accounts with accounts type dormant
Date: 24 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 May 2000
Category: Address
Type: 287
Description: Registered office changed on 24/05/00 from: 9TH floor west 114 knightbridge london SW1X7NN
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 14 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/96; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 28/12/95; full list of members
Documents
Legacy
Date: 04 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 04/10/95 from: 9TH.floor west, bowater house, knightsbridge, london.SW1X 7NN
Documents
Accounts with accounts type full
Date: 31 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Certificate change of name company
Date: 27 Jun 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed drg rexham LIMITED\certificate issued on 28/06/95
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 28/12/94; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 07 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 25 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/12/93; full list of members
Documents
Legacy
Date: 21 Jan 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 18 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 28/12/92; full list of members
Documents
Resolution
Date: 07 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11543420 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RICHMOND ROAD,ST ANNES ON SEA,FY8 1PE
Number: | 09853374 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ORCHARD TERRACE,BURNTISLAND,KY3 9XU
Number: | SC536348 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BEECHWOOD AVENUE,RAMSBOTTOM BURY,BL0 0BH
Number: | 09048690 |
Status: | ACTIVE |
Category: | Community Interest Company |
CANTLOP FARM, CANTLOP ROAD,,SHREWSBURY,,SY5 7DB
Number: | 06991187 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 06834185 |
Status: | ACTIVE |
Category: | Private Limited Company |