- Company Overview for EXPRESS PANELS LIMITED (04532574)
- Filing history for EXPRESS PANELS LIMITED (04532574)
- People for EXPRESS PANELS LIMITED (04532574)
- More for EXPRESS PANELS LIMITED (04532574)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2017 | DS01 | Application to strike the company off the register | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 January 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 2 December 2015
Statement of capital on 2015-12-08
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 2 December 2014
Statement of capital on 2014-12-16
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
02 Dec 2013 | TM02 | Termination of appointment of Oak Credit & Finance Limited as a secretary | |
02 Dec 2013 | CH04 | Secretary's details changed for Brisan Secretaries Limited on 3 December 2012 | |
02 Dec 2013 | AP04 | Appointment of Brisan Secretaries Limited as a secretary | |
02 Dec 2013 | AD01 | Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 2 December 2013 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 2 December 2012 | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
19 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
19 Sep 2011 | CH04 | Secretary's details changed for Oak Credit & Finance Limited on 19 April 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from Acorn House 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY on 16 September 2011 | |
30 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |