About

Registered Number: 04749166
Date of Incorporation: 30/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ

 

Founded in 2003, Graphic Pavement Signs Ltd are based in Hitchin, Hertfordshire. The companies directors are listed as Day, David, Day, Siew Choo in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, David 30 April 2003 - 1
DAY, Siew Choo 30 April 2003 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 28 July 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 24 November 2006
287 - Change in situation or address of Registered Office 14 July 2006
363a - Annual Return 08 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2006
AA - Annual Accounts 12 January 2006
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 30 November 2004
287 - Change in situation or address of Registered Office 26 November 2004
363s - Annual Return 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.