Advanced company searchLink opens in new window

COMMERCIAL GRAPHICS (N.I.) LIMITED

Company number NI010511

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 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2016 4.69(NI) Statement of receipts and payments to 18 November 2016
01 Dec 2016 4.73(NI) Return of final meeting in a creditors' voluntary winding up
16 Sep 2016 4.69(NI) Statement of receipts and payments to 20 August 2016
03 Jan 2016 4.69(NI) Statement of receipts and payments to 20 August 2015
17 Sep 2014 4.69(NI) Statement of receipts and payments to 20 August 2014
09 Sep 2013 VL1 Appointment of a liquidator
22 Aug 2013 2.24B(NI) Administrator's progress report to 12 August 2013
22 Aug 2013 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
22 Aug 2013 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
22 Aug 2013 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
31 Jul 2013 2.39B(NI) Notice of vacation of office by administrator
31 Jul 2013 2.40B(NI) Appointment of replacement/additional administrator
03 Apr 2013 2.24B(NI) Administrator's progress report to 19 February 2013
04 Dec 2012 2.16B(NI) Statement of affairs
15 Nov 2012 2.23B(NI) Notice of result of meeting of creditors
28 Aug 2012 AD01 Registered office address changed from Greenway Industrial Estate Conlig Newtownards Co Down BT23 7SU on 28 August 2012
28 Aug 2012 2.12B(NI) Appointment of an administrator
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Apr 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2012-04-05
  • GBP 97,078
05 Apr 2012 CH01 Director's details changed for Mr Jonathan S. Gilliland on 8 December 2011
05 Apr 2012 CH01 Director's details changed for Mr Derek Stewart Gilliland on 8 December 2011
05 Apr 2012 CH03 Secretary's details changed for Mr Derek S Gilliland on 8 December 2011