Advanced company searchLink opens in new window

EXPRESS CARS (FORDINGBRIDGE) LIMITED

Company number 06457798

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)
03 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 12 June 2014
25 Jun 2013 AD01 Registered office address changed from 10 st Ann Street Salisbury Wiltshire SP1 2DN on 25 June 2013
24 Jun 2013 4.20 Statement of affairs with form 4.19
24 Jun 2013 600 Appointment of a voluntary liquidator
24 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Feb 2013 TM02 Termination of appointment of Sharon Jane Quirke as a secretary on 12 February 2013
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
  • GBP 159
04 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
23 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Ralph John Brownbridge on 8 February 2010
09 Feb 2010 CH01 Director's details changed for Linda Anne Brownbridge on 8 February 2010
09 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Sep 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
25 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Jan 2009 363a Return made up to 19/12/08; full list of members
07 Feb 2008 88(2)R Ad 07/01/08--------- £ si 20@1=20 £ ic 160/180
07 Feb 2008 88(2)R Ad 07/01/08--------- £ si 159@1=159 £ ic 1/160
29 Jan 2008 288a New secretary appointed