Advanced company searchLink opens in new window

PRINT STATION (HASTINGS) LIMITED

Company number 04996203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2019 LIQ03 Liquidators' statement of receipts and payments to 23 March 2019
09 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 23 March 2018
06 Apr 2017 AD01 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 6 April 2017
05 Apr 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 200
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
19 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Oct 2013 TM02 Termination of appointment of Gillian Gooch as a secretary
01 Oct 2013 TM01 Termination of appointment of Guy Wallwork as a director
14 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Adam Charles Day on 16 December 2009