Advanced company searchLink opens in new window

HOCKLEY AND RAYLEIGH PRINTING SERVICES LTD

Company number 02873648

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
17 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
18 Feb 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 January 2020
13 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 AD01 Registered office address changed from Monogram House 1 Towerfield Close Shoeburyness Southend-on-Sea Essex SS3 9QP to 601 London Road Westcliff-on-Sea SS0 9PE on 23 September 2019
05 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
14 Oct 2016 AP01 Appointment of Mrs Lesley Saunders as a director on 8 February 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5,000
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AD01 Registered office address changed from Monogram House 1 Towerfield Close Shoeburyness Southend-on-Sea Essex SS3 9QP England to Monogram House 1 Towerfield Close Shoeburyness Southend-on-Sea Essex SS3 9QP on 11 December 2014
11 Dec 2014 AD01 Registered office address changed from Monogram House 1 Towerfield Close Shoeburyness Southend-on-Sea Essex SS3 9QP to Monogram House 1 Towerfield Close Shoeburyness Southend-on-Sea Essex SS3 9QP on 11 December 2014
11 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
11 Dec 2014 AD01 Registered office address changed from Forum House 2 Coopers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5TE to Monogram House 1 Towerfield Close Shoeburyness Southend-on-Sea Essex SS3 9QP on 11 December 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012