- Company Overview for EXPRESS SIGNS (NORTH EAST) LTD. (06580419)
- Filing history for EXPRESS SIGNS (NORTH EAST) LTD. (06580419)
- People for EXPRESS SIGNS (NORTH EAST) LTD. (06580419)
- Charges for EXPRESS SIGNS (NORTH EAST) LTD. (06580419)
- Insolvency for EXPRESS SIGNS (NORTH EAST) LTD. (06580419)
- More for EXPRESS SIGNS (NORTH EAST) LTD. (06580419)
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
|
|
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
|
|
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 |