Advanced company searchLink opens in new window

WEST SUSSEX PRINT LIMITED

Company number 08487534

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 DS01 Application to strike the company off the register
29 Jul 2022 AA Accounts for a small company made up to 31 July 2021
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
03 Aug 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 July 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
17 Feb 2021 MR01 Registration of charge 084875340003, created on 9 February 2021
29 Jan 2021 AA Accounts for a small company made up to 31 January 2020
27 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
29 Oct 2019 AA Full accounts made up to 31 January 2019
29 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
02 Nov 2018 AA Accounts for a small company made up to 31 January 2018
31 Oct 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 January 2018
18 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with updates
18 Jun 2018 PSC02 Notification of Gemini Print Southern Limited as a person with significant control on 15 November 2017
18 Jun 2018 PSC07 Cessation of Julie Elizabeth Beard as a person with significant control on 15 November 2017
07 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2018 PSC07 Cessation of Alan Michael Parris as a person with significant control on 3 November 2017
03 Apr 2018 TM01 Termination of appointment of Alan Michael Parris as a director on 3 November 2017
09 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
05 Apr 2017 AD01 Registered office address changed from Unit 84 Mackley Industrial Estate, Henfield Road Small Dole Henfield West Sussex BN5 9XR to Unit a1 Dolphin Way Shoreham-by-Sea West Sussex BN43 6NZ on 5 April 2017
08 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 MR04 Satisfaction of charge 084875340002 in full