Advanced company searchLink opens in new window

XPRESS PROPERTY BUYERS LTD

Company number 06319943

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 DS01 Application to strike the company off the register
15 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1,000
23 Jun 2011 AD01 Registered office address changed from C/O Nigel Jones 9 East Road Harlow Essex CM20 2BJ England on 23 June 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
09 Sep 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
02 Jun 2010 AP03 Appointment of Mr Nigel Kevin Jones as a secretary
01 Jun 2010 AD01 Registered office address changed from C/O Nick Stein Custodia House Queensmead Road Loudwater High Wycombe Buckinghamshire HP10 9XA United Kingdom on 1 June 2010
09 May 2010 TM02 Termination of appointment of Nicholas Stein as a secretary
12 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Dec 2009 AD01 Registered office address changed from Unit 7-8 Lyndean Industrial Estate Felixstowe Rd London SE2 9SG on 14 December 2009
01 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2009 AR01 Annual return made up to 23 July 2009 with full list of shareholders
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2009 288a Director appointed nigel kevin jones
13 Jul 2009 88(2) Ad 05/08/08 gbp si 700@1=700 gbp ic 300/1000
19 May 2009 AA Total exemption full accounts made up to 31 July 2008
31 Jan 2009 287 Registered office changed on 31/01/2009 from custodia house queensmead road loudwater high wycombe buckinghamshire HP10 9XA
14 Nov 2008 363a Return made up to 23/07/08; full list of members
13 Nov 2008 288b Appointment Terminated Director stephen sheen
08 Oct 2008 288b Appointment Terminated Director nicholas stein
04 Mar 2008 88(2) Ad 31/01/08 gbp si 200@1=200 gbp ic 100/300
05 Feb 2008 288b Secretary resigned