- Company Overview for EXPRESS COMPONENTS (UK) LIMITED (05809016)
- Filing history for EXPRESS COMPONENTS (UK) LIMITED (05809016)
- People for EXPRESS COMPONENTS (UK) LIMITED (05809016)
- Charges for EXPRESS COMPONENTS (UK) LIMITED (05809016)
- Insolvency for EXPRESS COMPONENTS (UK) LIMITED (05809016)
- More for EXPRESS COMPONENTS (UK) LIMITED (05809016)
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 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2012 | L64.07 | Completion of winding up | |
13 Oct 2011 | COCOMP | Order of court to wind up | |
05 Jul 2011 | AR01 |
Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-07-05
|
|
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
21 May 2009 | 288c | Director's Change of Particulars / daniel hood / 31/07/2008 / HouseName/Number was: , now: 10; Street was: 41 new street, now: stour close; Area was: chasetown, now: ; Post Code was: WS7 3XY, now: WS7 9JY; Country was: , now: england | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from unit 8 pillaton hall farm pillaton penkridge staffordshire ST19 5RZ | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from unit 4 pillaton hall farm, pillaton, penkridge staffordshire ST19 5RZ | |
03 Feb 2009 | 288b | Appointment Terminated Secretary mervyn sargeant | |
31 Jul 2008 | 363a | Return made up to 08/05/08; full list of members | |
18 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
30 Aug 2007 | 287 | Registered office changed on 30/08/07 from: 41 new street, chasetown burntwood staffordshire WS7 3XY | |
10 Jul 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
16 May 2007 | 363a | Return made up to 08/05/07; full list of members | |
16 Feb 2007 | 288a | New secretary appointed | |
16 Feb 2007 | 288b | Secretary resigned | |
24 May 2006 | 395 | Particulars of mortgage/charge | |
08 May 2006 | NEWINC | Incorporation |