GRAFFITI REMOVAL (NORTH) LIMITED
Status | DISSOLVED |
Company No. | 04818660 |
Category | Private Limited Company |
Incorporated | 02 Jul 2003 |
Age | 20 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 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
Dissolved compulsory strike off suspended
Date: 06 Aug 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Aug 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
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
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
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
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/07; full list of members
Documents
Legacy
Date: 28 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/06; full list of members
Documents
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
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/05; full list of members
Documents
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
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
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 |
121 RICHBOROUGH DRIVE,DUDLEY,DY1 3PZ
Number: | 11120933 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PEEL STREET,COVENTRY,CV6 5DU
Number: | 11366052 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 RUNSHAW AVE,WIGAN,WN6 9JP
Number: | 01127632 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BOURNE LABORATORIES,EGHAM,TW20 0EX
Number: | 08001035 |
Status: | ACTIVE |
Category: | Private Limited Company |