About

Registered Number: 06267329
Date of Incorporation: 04/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Victoria House, Cowick Road, Snaith, East Yorkshire, DN14 9JG

 

Based in East Yorkshire, File Leader Graphics Ltd was registered on 04 June 2007. We don't currently know the number of employees at this business. There are 3 directors listed as Newton, Deborah Louise, Newton, Deborah Louise, Newton, Adam Jon Dawrant for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Deborah Louise 04 June 2007 - 1
NEWTON, Adam Jon Dawrant 13 April 2012 27 May 2014 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Deborah Louise 04 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 09 June 2020
SOAS(A) - Striking-off action suspended (Section 652A) 25 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 12 November 2019
AA - Annual Accounts 12 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 06 June 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 13 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 June 2011
SH01 - Return of Allotment of shares 10 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 27 March 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
363a - Annual Return 11 September 2008
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.