Advanced company searchLink opens in new window

EXPRESS WORLDWIDE LIMITED

Company number 05673696

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 DS01 Application to strike the company off the register
06 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
09 Feb 2016 AD01 Registered office address changed from 1st Floor Unit 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF to 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF on 9 February 2016
04 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
02 Jun 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
29 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
09 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
04 Jul 2012 TM01 Termination of appointment of Sandra Thompson as a director
04 Jul 2012 TM02 Termination of appointment of William Thompson as a secretary
04 Jul 2012 AP03 Appointment of Mrs Zoe Kirby as a secretary
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
08 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
10 May 2011 CERTNM Company name changed inxpress LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-14
10 May 2011 CONNOT Change of name notice
11 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
07 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
12 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders