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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Donald John | N/A | 04 June 2008 | 1 |
FULKER, Sandra | 04 June 2008 | 01 December 2015 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 September 1986 | Outstanding |
N/A |