GRAFFITI REMOVAL (NORTH) LIMITED

262 Abbey Road, Barrow -In- Furness, LA13 9JJ, Cumbria
StatusDISSOLVED
Company No.04818660
CategoryPrivate Limited Company
Incorporated02 Jul 2003
Age20 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 20 days

SUMMARY

GRAFFITI REMOVAL (NORTH) LIMITED is an dissolved private limited company with number 04818660. It was incorporated 20 years, 11 months, 2 days ago, on 02 July 2003 and it was dissolved 6 months, 20 days ago, on 14 November 2023. The company address is 262 Abbey Road, Barrow -in- Furness, LA13 9JJ, Cumbria.



Company Fillings

Gazette dissolved compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Aug 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: Tarn Croft Snipe Ghyll Marton Ulverston Cumbria LA12 0NT England

New address: 262 Abbey Road Barrow -in- Furness Cumbria LA13 9JJ

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-16

Officer name: Mr Colin Robert Armstrong

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-29

Officer name: Gail Armstrong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-08

Old address: 31 Beechfield Road Leyland Preston Lancs PR25 3BG

New address: Tarn Croft Snipe Ghyll Marton Ulverston Cumbria LA12 0NT

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Mr Colin Robert Armstrong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

New address: 31 Beechfield Road Leyland Preston Lancs PR25 3BG

Change date: 2014-08-01

Old address: Tarn Croft Snipe Ghyll Marton Ulverston Cumbria LA12 0NT England

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gail Armstrong

Change date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Robert Armstrong

Change date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

New address: 31 Beechfield Road Leyland Preston Lancs PR25 3BG

Change date: 2014-08-01

Old address: 31 Beechfield Road, Leyland Preston Lancs PR25 3BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.E SERVICES (TAMWORTH) LIMITED

65B HIGH STREET,TAMWORTH,B77 1LG

Number:10527704
Status:ACTIVE
Category:Private Limited Company

CREATIVE INSPIRED ENTERPRISES LTD

12 WOLSELEY ROAD,LONDON,N22 7TW

Number:07526495
Status:ACTIVE
Category:Private Limited Company

DMA LAYOUTS LTD

121 RICHBOROUGH DRIVE,DUDLEY,DY1 3PZ

Number:11120933
Status:ACTIVE
Category:Private Limited Company

FLORIN VEG AND FRUIT LTD

31 PEEL STREET,COVENTRY,CV6 5DU

Number:11366052
Status:ACTIVE
Category:Private Limited Company

HYKEM LIMITED

25 RUNSHAW AVE,WIGAN,WN6 9JP

Number:01127632
Status:LIQUIDATION
Category:Private Limited Company

SPOREGEN LIMITED

BOURNE LABORATORIES,EGHAM,TW20 0EX

Number:08001035
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