Advanced company searchLink opens in new window

NAGELS MULTIGRAPHIC LIMITED

Company number 05501891

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2019 DS01 Application to strike the company off the register
30 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
10 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
04 Sep 2018 AD01 Registered office address changed from Unit 19 Suite 1B Fyfield Business Park Fyfield Road Ongar CM5 0GN England to Coxwold House East End Walkington Beverley East Yorkshire HU17 8RX on 4 September 2018
04 Sep 2018 CS01 Confirmation statement made on 7 July 2018 with updates
25 Nov 2017 MR04 Satisfaction of charge 1 in full
10 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
19 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
15 Nov 2016 AD01 Registered office address changed from Unit 8 Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN to Unit 19 Suite 1B Fyfield Business Park Fyfield Road Ongar CM5 0GN on 15 November 2016
13 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
22 Jan 2016 TM01 Termination of appointment of Derek Michael Skelton as a director on 22 January 2016
14 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
16 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
11 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2011 TM02 Termination of appointment of David Riley as a secretary
22 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders