Advanced company searchLink opens in new window

CRAWLEY T SHIRT PRINTING LIMITED

Company number 09222273

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2020 DS01 Application to strike the company off the register
30 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Aug 2019 PSC04 Change of details for Mr Marc Daniel Mackman as a person with significant control on 11 June 2019
09 Aug 2019 PSC01 Notification of Marc Daniel Mackman as a person with significant control on 6 April 2016
09 Aug 2019 PSC07 Cessation of Marc Daniel Mackman as a person with significant control on 16 September 2016
09 Aug 2019 PSC04 Change of details for Mr Marc Daniel Mackman as a person with significant control on 11 June 2019
09 Aug 2019 CH01 Director's details changed for Mr Marc Daniel Mackman on 11 June 2019
09 Aug 2019 AD01 Registered office address changed from F2 Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH to 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 9 August 2019
27 Dec 2018 AA Micro company accounts made up to 30 November 2017
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
19 Sep 2017 AA01 Current accounting period extended from 30 September 2017 to 30 November 2017
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
30 Dec 2014 TM01 Termination of appointment of Allan Robert George Dodgeon as a director on 18 December 2014
17 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted