Advanced company searchLink opens in new window

PRESSEX UK LIMITED

Company number 02593794

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2019 DS01 Application to strike the company off the register
20 May 2019 TM01 Termination of appointment of Graeme Cook as a director on 5 April 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
15 Mar 2019 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
21 Mar 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 TM01 Termination of appointment of Philip John Kite as a director on 28 March 2017
03 Apr 2017 TM02 Termination of appointment of Philip John Kite as a secretary on 28 March 2017
31 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Roger David Anderton as a director on 28 February 2017
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
17 May 2016 AP01 Appointment of Graeme Cook as a director on 24 August 2015
05 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
31 Mar 2016 TM01 Termination of appointment of Steven Norman Simpson as a director on 29 February 2016
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jul 2015 AD01 Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
07 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2015 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1