Advanced company searchLink opens in new window

EXPRESS HEAT SPARES LIMITED

Company number 04667582

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,054
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