Advanced company searchLink opens in new window

WILTSHIRE PRINTING COMPANY(CROYDON)LIMITED

Company number 00524541

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)
25 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Feb 2022 AD01 Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 24 February 2022
24 Feb 2022 600 Appointment of a voluntary liquidator
24 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-07
24 Feb 2022 LIQ01 Declaration of solvency
01 Dec 2021 MR04 Satisfaction of charge 1 in full
01 Dec 2021 MR04 Satisfaction of charge 3 in full
30 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 SH10 Particulars of variation of rights attached to shares
26 Feb 2021 SH08 Change of share class name or designation
26 Feb 2021 MA Memorandum and Articles of Association
26 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
06 Jan 2017 CS01 Confirmation statement made on 26 November 2016 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 TM01 Termination of appointment of Brian Wakefield Mcloughlin as a director on 17 August 2016