- Company Overview for XPRESS PROPERTY BUYERS LTD (06319943)
- Filing history for XPRESS PROPERTY BUYERS LTD (06319943)
- People for XPRESS PROPERTY BUYERS LTD (06319943)
- More for XPRESS PROPERTY BUYERS LTD (06319943)
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
|
|
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 |