- Company Overview for EXPRESS HEAT SPARES LIMITED (04667582)
- Filing history for EXPRESS HEAT SPARES LIMITED (04667582)
- People for EXPRESS HEAT SPARES LIMITED (04667582)
- Insolvency for EXPRESS HEAT SPARES LIMITED (04667582)
- More for EXPRESS HEAT SPARES LIMITED (04667582)
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) |
---|---|---|---|
01 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 29 January 2021 | |
11 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2020 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2019 | |
20 Jun 2018 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 20 June 2018 | |
14 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2018 | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2017 | |
08 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2016 | |
01 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2015 | |
21 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2014 | |
30 Apr 2013 | AD01 | Registered office address changed from 12 Bridgford Road Westbridgford Nottingham NG2 6AB on 30 April 2013 | |
11 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Jun 2012 | TM01 | Termination of appointment of Andrew Walters as a director | |
22 Feb 2012 | AR01 |
Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-02-22
|
|
22 Feb 2012 | CH01 | Director's details changed for Mr Andrew Walters on 16 February 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Martin Verney on 1 February 2012 | |
22 Feb 2012 | CH03 | Secretary's details changed for Sherry Buckingham on 16 February 2012 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders |