Advanced company searchLink opens in new window

WESSEX TECHNICAL PRODUCTS LIMITED

Company number 03593520

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2019 DS01 Application to strike the company off the register
07 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
02 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
01 Aug 2018 CH01 Director's details changed for Mr Robert Stephen Wevill on 7 July 2018
01 Aug 2018 PSC04 Change of details for Mr Robert Stephen Wevill as a person with significant control on 7 July 2018
01 Aug 2018 AD01 Registered office address changed from 2 Albert Cottages Kiln Road Shaw Newbury Berkshire RG14 2HE England to 32 Wolsingham Way Thatcham RG19 3YW on 1 August 2018
19 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Sep 2016 AD01 Registered office address changed from 2 Kiln Road Shaw Newbury Berkshire RG14 2HE England to 2 Albert Cottages Kiln Road Shaw Newbury Berkshire RG14 2HE on 20 September 2016
20 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Sep 2016 CS01 Confirmation statement made on 7 July 2016 with updates
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2016 CH01 Director's details changed for Mr Robert Stephen Wevill on 29 May 2016
21 Jul 2016 AD01 Registered office address changed from Oxford House, 12-20 Oxford Street Newbury Berkshire RG14 1JB England to 2 Kiln Road Shaw Newbury Berkshire RG14 2HE on 21 July 2016
24 Dec 2015 AD01 Registered office address changed from 28 Oakgrove Road Bishopstoke Eastleigh Hampshire SO50 6LL to Oxford House, 12-20 Oxford Street Newbury Berkshire RG14 1JB on 24 December 2015
23 Dec 2015 CH01 Director's details changed for Mr Robert Stephen Wevill on 21 December 2015
07 Oct 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
07 Oct 2015 TM02 Termination of appointment of Gillian Sarah Wevill as a secretary on 30 June 2015
06 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Dec 2014 TM01 Termination of appointment of Gillian Sarah Wevill as a director on 30 September 2014
14 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
10 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013