Advanced company searchLink opens in new window

EXPRESSMATTERS LIMITED

Company number 03773452

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2017 DS01 Application to strike the company off the register
21 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
26 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
14 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
21 Jul 2015 CH03 Secretary's details changed for Mr David Michael Isherwood on 4 June 2015
20 Jul 2015 CH01 Director's details changed for David Michael Isherwood on 4 June 2015
24 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
23 May 2015 AD01 Registered office address changed from Ryther Hall Main Street Ryther Tadcaster North Yorkshire LS24 9EE to Charity Farm Skipwith Selby North Yorkshire YO8 5SL on 23 May 2015
24 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
21 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
10 Jan 2014 TM01 Termination of appointment of Nicholas Isherwood as a director
08 Nov 2013 TM01 Termination of appointment of Michael Turnbull as a director
08 Nov 2013 TM01 Termination of appointment of Andrew Trotter as a director
10 Sep 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
06 Aug 2013 AD01 Registered office address changed from C/O C/O D.M.Isherwood Ryther Hall Ryther Tadcaster North Yorkshire LS25 9EE United Kingdom on 6 August 2013
11 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Feb 2013 AP03 Appointment of Mr David Michael Isherwood as a secretary
07 Feb 2013 TM02 Termination of appointment of Harold Jevons as a secretary
23 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
20 Nov 2012 CH01 Director's details changed for Mr. Nicholas Charles Isherwood on 20 November 2012
12 Nov 2012 AD01 Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 12 November 2012
25 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders