- Company Overview for EXPRESS WINDOW SERVICES (LEEDS) LIMITED (05360914)
- Filing history for EXPRESS WINDOW SERVICES (LEEDS) LIMITED (05360914)
- People for EXPRESS WINDOW SERVICES (LEEDS) LIMITED (05360914)
- More for EXPRESS WINDOW SERVICES (LEEDS) LIMITED (05360914)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2023 | DS01 | Application to strike the company off the register | |
07 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
24 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
06 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
29 Jul 2016 | TM01 | Termination of appointment of Barrie Ismay as a director on 1 April 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Barrie Ismay on 1 September 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 4 December 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Paul Ismay as a director on 21 July 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|