Advanced company searchLink opens in new window

PURPLE PRINT & DISPLAY LIMITED

Company number 04595202

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 TM01 Termination of appointment of David Joseph Radcliffe Green as a director on 6 April 2022
16 May 2022 PSC07 Cessation of David Andrew Batchelor as a person with significant control on 6 April 2022
16 May 2022 PSC01 Notification of Neville Taylor as a person with significant control on 6 April 2022
16 May 2022 AP01 Appointment of Neville Taylor as a director on 6 April 2022
16 May 2022 PSC07 Cessation of David Joseph Radcliffe Green as a person with significant control on 6 April 2022
16 May 2022 AD01 Registered office address changed from 50/51 Bolney Grange Industrial Park Stairbridge Lane, Bolney Haywards Heath West Sussex RH17 5PB to 61 Bridge Street Kington HR5 3DJ on 16 May 2022
10 Jan 2022 TM01 Termination of appointment of David Andrew Batchelor as a director on 13 December 2021
23 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 SH06 Cancellation of shares. Statement of capital on 6 June 2019
  • GBP 8,998
22 Jul 2019 SH03 Purchase of own shares.
12 Jul 2019 TM02 Termination of appointment of Pauline Taylor as a secretary on 19 June 2019
09 Jul 2019 PSC01 Notification of David Andrew Batchelor as a person with significant control on 6 June 2019
09 Jul 2019 PSC07 Cessation of Lyndon John Taylor as a person with significant control on 30 May 2019
09 Jul 2019 PSC01 Notification of David Joseph Radcliffe Green as a person with significant control on 6 June 2019
05 Jul 2019 TM01 Termination of appointment of Lyndon John Taylor as a director on 19 June 2019
27 Jun 2019 SH06 Cancellation of shares. Statement of capital on 30 May 2019
  • GBP 11,988
27 Jun 2019 SH03 Purchase of own shares.
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates