Advanced company searchLink opens in new window

SOUTH CHESHIRE PRINT LIMITED

Company number 09534629

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
17 Nov 2022 DS01 Application to strike the company off the register
14 Nov 2022 AA Micro company accounts made up to 30 September 2022
16 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 30 September 2021
18 Jun 2021 AA Micro company accounts made up to 30 September 2020
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
13 Jul 2020 AD01 Registered office address changed from Unit 9 and 10 Midbrook Way Middlewich CW10 0GR England to 15 Eastgate Road Holmes Chapel Crewe CW4 7BN on 13 July 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
06 Nov 2019 AA Micro company accounts made up to 30 September 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 September 2018
30 Oct 2018 AD01 Registered office address changed from Unit 1 75a Webbs Lane Middlewich Cheshire CW10 9DS to Unit 9 and 10 Midbrook Way Middlewich CW10 0GR on 30 October 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 September 2017
15 Jan 2018 AP01 Appointment of Mr Matthew Raymond O'regan as a director on 15 January 2018
18 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
21 Dec 2016 AA Micro company accounts made up to 30 September 2016
22 Apr 2016 AA01 Current accounting period extended from 30 April 2016 to 30 September 2016
18 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 CH01 Director's details changed for Katy Elizabeth O'regan on 18 December 2015
18 Apr 2016 CH03 Secretary's details changed for Katy Elizabeth O'regan on 18 April 2016
14 Jan 2016 AD01 Registered office address changed from Oakwood Cottage London Road Holmes Chapel Crewe CW4 8AX England to Unit 1 75a Webbs Lane Middlewich Cheshire CW10 9DS on 14 January 2016
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 100