Advanced company searchLink opens in new window

KEARLINE GRAPHIC IMAGES LIMITED

Company number 04430414

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)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jun 2016 4.68 Liquidators' statement of receipts and payments to 8 April 2016
30 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Apr 2015 4.20 Statement of affairs with form 4.19
21 Apr 2015 600 Appointment of a voluntary liquidator
21 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
10 Apr 2015 AD01 Registered office address changed from Fairoak House, Church Road Newport Gwent NP19 7EJ to C/O Bailams & Co Ty Antur Navigation Park Abercynon CF45 4SN on 10 April 2015
21 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
10 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
06 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 22 August 2012
  • GBP 200.00
18 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2012 SH08 Change of share class name or designation
18 Sep 2012 MEM/ARTS Memorandum and Articles of Association
18 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divided, dividend 22/08/2012
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2012 TM02 Termination of appointment of Pauline Sumsion as a secretary
17 Sep 2012 TM01 Termination of appointment of Barry Sumsion as a director
17 Sep 2012 TM01 Termination of appointment of Pauline Sumsion as a director
17 Sep 2012 AP03 Appointment of Emma Louiseu Holden as a secretary
17 Sep 2012 AP01 Appointment of Emma Louise Holden as a director
17 Sep 2012 AP01 Appointment of James John Holden as a director
11 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders