Advanced company searchLink opens in new window

CHROMAGENE GRAPHICS LIMITED

Company number 02360692

Filter by category

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)
19 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2013 4.68 Liquidators' statement of receipts and payments to 15 March 2013
19 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Jun 2012 AD01 Registered office address changed from River Street Brighouse W Yorks HD6 1LU England on 18 June 2012
18 Jun 2012 4.70 Declaration of solvency
18 Jun 2012 600 Appointment of a voluntary liquidator
18 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-01
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
  • GBP 54,037
23 Aug 2011 AA01 Previous accounting period shortened from 31 August 2011 to 30 June 2011
28 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
28 Mar 2011 AD01 Registered office address changed from Navigation Park Lockside Road Leeds West Yorkshire LS10 1EP on 28 March 2011
19 Jan 2011 CERTNM Company name changed chromagene LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
19 Jan 2011 CONNOT Change of name notice
25 Oct 2010 AA Total exemption small company accounts made up to 31 August 2009
19 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Mr Gerard Hadfield on 1 March 2010
19 May 2010 CH01 Director's details changed for Mr John Foster on 1 March 2010
19 May 2010 CH01 Director's details changed for Mrs Lesley Ann Hadfield on 1 March 2010
23 Jun 2009 AA Accounts for a medium company made up to 31 August 2008
21 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5