Warning: file_put_contents(c/bacd175e9a9d9185d2d4345a5c6c149e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Graffiti Removal (north) Limited, LA13 9JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAFFITI REMOVAL (NORTH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graffiti Removal (north) Limited. The company was founded 21 years ago and was given the registration number 04818660. The firm's registered office is in BARROW -IN- FURNESS. You can find them at 262 Abbey Road, , Barrow -in- Furness, Cumbria. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:GRAFFITI REMOVAL (NORTH) LIMITED
Company Number:04818660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 July 2003
End of financial year:31 July 2014
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:262 Abbey Road, Barrow -in- Furness, Cumbria, LA13 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
262 Abbey Road, Barrow-In-Furness, England, LA13 9JJ

Secretary02 July 2003Active
262 Abbey Road, Barrow-In-Furness, England, LA13 9JJ

Director02 July 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved compulsory.

Download
2016-08-06Dissolution

Dissolved compulsory strike off suspended.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Address

Change registered office address company with date old address new address.

Download
2015-01-29Officers

Change person director company with change date.

Download
2015-01-29Officers

Change person secretary company with change date.

Download
2014-10-08Address

Change registered office address company with date old address new address.

Download
2014-08-06Gazette

Gazette filings brought up to date.

Download
2014-08-05Gazette

Gazette notice compulsary.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Officers

Change person director company with change date.

Download
2014-08-01Address

Change registered office address company with date old address new address.

Download
2014-08-01Officers

Change person secretary company with change date.

Download
2014-08-01Officers

Change person director company with change date.

Download
2014-08-01Address

Change registered office address company with date old address new address.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2013-07-19Accounts

Accounts with accounts type total exemption small.

Download
2013-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-19Accounts

Accounts with accounts type total exemption small.

Download
2011-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-06Mortgage

Legacy.

Download
2011-04-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.