Advanced company searchLink opens in new window

EXPRESS STAFFING SOLUTIONS LTD

Company number 04787685

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)
06 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
06 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jun 2016 AD01 Registered office address changed from Rsm Tenon 3rd Floor, Lyndean House, 43-46 Queens Road Brighton East Sussex BN1 3XB to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 25 June 2016
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 3 May 2016
09 Jul 2015 4.68 Liquidators' statement of receipts and payments to 3 May 2015
19 Jun 2014 4.68 Liquidators' statement of receipts and payments to 3 May 2014
26 Jun 2013 4.68 Liquidators' statement of receipts and payments to 3 May 2013
18 Jun 2013 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
02 May 2013 4.40 Notice of ceasing to act as a voluntary liquidator
02 May 2013 600 Appointment of a voluntary liquidator
28 Jun 2012 4.68 Liquidators' statement of receipts and payments to 3 May 2012
02 Jun 2011 LIQ MISC OC Court order insolvency:miscellaneous replacement court order
02 Jun 2011 LIQ MISC Insolvency:miscellaneous form 2.39 notice of vacation of office for andrew james pear
02 Jun 2011 2.40B Notice of appointment of replacement/additional administrator
16 May 2011 2.24B Administrator's progress report to 4 May 2011
04 May 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Feb 2011 2.23B Result of meeting of creditors
08 Feb 2011 2.17B Statement of administrator's proposal
21 Dec 2010 AD01 Registered office address changed from 2 East Street Bromley Kent BR1 1QX on 21 December 2010
14 Dec 2010 2.12B Appointment of an administrator
21 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Oct 2009 CH03 Secretary's details changed for Mrs Rachel Marie Verghese on 23 October 2009
24 Oct 2009 CH01 Director's details changed for Mrs Rachel Marie Verghese on 23 October 2009