Advanced company searchLink opens in new window

GRAVURE PROPERTIES LIMITED

Company number 00198678

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)
26 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 Sep 2013 4.68 Liquidators' statement of receipts and payments to 19 July 2013
25 Sep 2012 4.68 Liquidators' statement of receipts and payments to 19 July 2012
12 Sep 2011 2.24B Administrator's progress report to 20 July 2011
20 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jun 2011 2.23B Result of meeting of creditors
31 Mar 2011 2.24B Administrator's progress report to 24 February 2011
22 Oct 2010 2.17B Statement of administrator's proposal
15 Sep 2010 AD01 Registered office address changed from Oldmedow Road Hardwick Industrial Estate Kings Lynn Norfolk PE30 4LL on 15 September 2010
02 Sep 2010 2.12B Appointment of an administrator
03 Nov 2009 AA Full accounts made up to 31 December 2008
21 Sep 2009 363a Return made up to 06/09/09; full list of members
21 Sep 2009 288b Appointment terminated secretary david clark
03 Nov 2008 AA Full accounts made up to 31 December 2007
23 Sep 2008 363a Return made up to 06/09/08; full list of members
15 Mar 2008 395 Particulars of a mortgage or charge / charge no: 7
05 Oct 2007 363s Return made up to 06/09/07; no change of members
20 Jun 2007 AA Full accounts made up to 31 December 2006
22 May 2007 288a New director appointed
25 Jan 2007 288a New secretary appointed
25 Jan 2007 288b Secretary resigned
04 Nov 2006 AA Full accounts made up to 31 December 2005
02 Oct 2006 363s Return made up to 06/09/06; full list of members
29 Mar 2006 88(2)R Ad 22/03/06--------- £ si 249000@1=249000 £ ic 10000/259000