Advanced company searchLink opens in new window

EXPRESS MOULDS LIMITED

Company number 04573908

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)
18 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 26 August 2017
16 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Paul's Square Birmingham West Midlands B3 1QZ on 16 March 2017
23 Sep 2016 4.68 Liquidators' statement of receipts and payments to 26 August 2016
30 Sep 2015 AD01 Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to 35 Ludgate Hill Birmingham B3 1EH on 30 September 2015
10 Sep 2015 4.70 Declaration of solvency
10 Sep 2015 600 Appointment of a voluntary liquidator
10 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-27
12 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
01 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Aug 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
20 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE on 29 October 2012
21 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 TM01 Termination of appointment of Brendan Mcdonagh as a director
09 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Jan 2011 AR01 Annual return made up to 25 October 2010 with full list of shareholders
13 Oct 2010 SH01 Statement of capital following an allotment of shares on 5 October 2010
  • GBP 1,000
13 Oct 2010 TM01 Termination of appointment of Robert Hinks as a director
13 Oct 2010 AP01 Appointment of Brendon Joseph Mcdonagh as a director
10 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009