- Company Overview for EXPRESS MOULDS LIMITED (04573908)
- Filing history for EXPRESS MOULDS LIMITED (04573908)
- People for EXPRESS MOULDS LIMITED (04573908)
- Insolvency for EXPRESS MOULDS LIMITED (04573908)
- More for EXPRESS MOULDS LIMITED (04573908)
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
|
|
12 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
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
|
|
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
|
|
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 |