About

Registered Number: 01965222
Date of Incorporation: 26/11/1985 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (7 years and 9 months ago)
Registered Address: Unit 89 Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1RT

 

Cp Graphics Ltd was founded on 26 November 1985 and are based in Wellingborough in Northamptonshire, it has a status of "Dissolved". We don't know the number of employees at this organisation. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Donald John N/A 04 June 2008 1
FULKER, Sandra 04 June 2008 01 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 13 December 2016
TM01 - Termination of appointment of director 29 November 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 29 September 2016
DISS16(SOAS) - N/A 17 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 12 August 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 16 February 2009
RESOLUTIONS - N/A 06 June 2008
RESOLUTIONS - N/A 06 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 16 June 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 22 June 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 08 June 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 04 May 1995
MEM/ARTS - N/A 13 October 1994
CERTNM - Change of name certificate 26 September 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 02 June 1993
AA - Annual Accounts 13 May 1993
363b - Annual Return 26 May 1992
AA - Annual Accounts 26 April 1992
RESOLUTIONS - N/A 19 January 1992
288 - N/A 19 January 1992
RESOLUTIONS - N/A 19 November 1991
363b - Annual Return 25 October 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
AA - Annual Accounts 12 July 1991
363 - Annual Return 13 June 1990
AA - Annual Accounts 23 May 1990
287 - Change in situation or address of Registered Office 28 September 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 27 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1988
363 - Annual Return 31 October 1987
287 - Change in situation or address of Registered Office 31 October 1987
AA - Annual Accounts 01 September 1987
395 - Particulars of a mortgage or charge 04 October 1986
GAZ(U) - N/A 30 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.