Advanced company searchLink opens in new window

WESSEX PRINT AND SIGNAGE LIMITED

Company number 02760970

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)
17 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 21 May 2019
12 Jun 2018 AD01 Registered office address changed from 20-22 Benson Road Nuffield Industrial Estate Poole Dorset BH17 0GB to Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 12 June 2018
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-22
07 Jun 2018 LIQ01 Declaration of solvency
02 May 2018 TM01 Termination of appointment of Paul Andrew Roy Rickford as a director on 30 April 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
20 Mar 2017 AA Accounts for a small company made up to 31 July 2016
02 Nov 2016 TM01 Termination of appointment of Howard James Roscoe as a director on 17 October 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
29 Apr 2016 AA Accounts for a small company made up to 31 July 2015
16 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,030
08 May 2015 AA Accounts for a small company made up to 31 July 2014
24 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,030
12 Jun 2014 AP01 Appointment of Grant Picking as a director
26 Feb 2014 AA Accounts for a small company made up to 31 July 2013
26 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,030
07 May 2013 AA Accounts for a small company made up to 31 July 2012
19 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,030
04 Oct 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Nom cap increased by £1000 07/09/2012
04 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name