Advanced company searchLink opens in new window

EXPRESSPOINT LIMITED

Company number 01921808

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2019 DS01 Application to strike the company off the register
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
14 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Aug 2017 TM01 Termination of appointment of Hugh Richard Seymour Thompson as a director on 4 July 2017
11 Aug 2017 AP01 Appointment of Mr Nigel John Evans as a director on 4 July 2017
10 Apr 2017 CS01 Confirmation statement made on 27 February 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jul 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 October 2015
15 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AD01 Registered office address changed from Seymour House New Hythe Lane Larkfield Aylesford Kent ME20 6SB to 519 New Hythe Lane Larkfield Maidstone Kent ME20 6SB on 2 March 2015
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
27 Feb 2015 AD01 Registered office address changed from Howick Shinfield Road Reading Berkshire RG2 9BE to Seymour House New Hythe Lane Larkfield Aylesford Kent ME20 6SB on 27 February 2015
27 Feb 2015 TM02 Termination of appointment of Janet Mary Starling as a secretary on 27 February 2015
27 Feb 2015 AP01 Appointment of Mr Hugh Richard Seymour Thompson as a director on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of Leonard Stanley Starling as a director on 27 February 2015
21 May 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
11 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders