Advanced company searchLink opens in new window

ACTION GRAPHICS (BIRMINGHAM) LIMITED

Company number 02246233

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)
12 May 2015 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Feb 2014 4.68 Liquidators' statement of receipts and payments to 7 February 2014
05 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Mar 2013 4.20 Statement of affairs with form 4.19
05 Mar 2013 600 Appointment of a voluntary liquidator
15 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Feb 2013 AD01 Registered office address changed from Units 3&5 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU on 13 February 2013
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
05 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Jane Elizabeth Foxall on 12 January 2010
12 Jan 2010 CH01 Director's details changed for David Simon Foxall on 12 January 2010
22 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
20 May 2009 225 Accounting reference date extended from 31/07/2008 to 30/11/2008
27 Feb 2009 363a Return made up to 31/12/08; full list of members
30 May 2008 AA Total exemption small company accounts made up to 31 July 2007