Advanced company searchLink opens in new window

EXPRESS PANELS LIMITED

Company number 04532574

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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