Advanced company searchLink opens in new window

HORSELL GRAPHIC INDUSTRIES LIMITED

Company number 00031919

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2022 DS01 Application to strike the company off the register
19 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
08 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
03 Feb 2017 CH01 Director's details changed for Mrs Helen Veronica Isaacs on 3 January 2017
20 Sep 2016 AP01 Appointment of Deborah Anne Hobson as a director on 26 July 2016
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Aug 2016 TM01 Termination of appointment of Nicholas Paul Goater as a director on 17 June 2016
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2.1
22 Jan 2016 AP01 Appointment of Mr Nicholas Paul Goater as a director on 12 January 2016
22 Jan 2016 TM01 Termination of appointment of Sandra Kathryn Pym as a director on 12 January 2016
22 Jan 2016 TM02 Termination of appointment of Sandra Kathryn Pym as a secretary on 12 January 2016
02 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2.1
11 Jul 2014 AP01 Appointment of Mrs Helen Veronica Isaacs as a director