Advanced company searchLink opens in new window

EXPRESS SIGNS (NORTH EAST) LTD.

Company number 06580419

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)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 12 August 2018
27 Jul 2018 LIQ10 Removal of liquidator by court order
13 Jul 2018 600 Appointment of a voluntary liquidator
22 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 12 August 2017
19 Oct 2016 4.68 Liquidators' statement of receipts and payments to 12 August 2016
01 Sep 2015 AD01 Registered office address changed from 5 Hugo Court Teesway North Tees Industrial Estate Stockton-on-Tees Cleveland TS18 2RN to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 September 2015
28 Aug 2015 4.20 Statement of affairs with form 4.19
28 Aug 2015 600 Appointment of a voluntary liquidator
28 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Sep 2013 TM02 Termination of appointment of Alan Fishburn as a secretary
31 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
31 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
06 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Sep 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Sep 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
08 Sep 2011 AD01 Registered office address changed from Unit 1 Portrack Grange Close Stockton-on-Tees Cleveland TS18 2PU United Kingdom on 8 September 2011
09 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Angela Fishburn on 30 April 2010
25 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009