Advanced company searchLink opens in new window

XPRESS PROPERTY DEVELOPERS LIMITED

Company number 06675412

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
28 May 2012 DS01 Application to strike the company off the register
18 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-08-18
  • GBP 99
07 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
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
09 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
02 Jun 2010 AP03 Appointment of Mr Nigel Kevin Jones as a secretary
02 Jun 2010 AP01 Appointment of Mr Nigel Kevin Jones as a director
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 TM01 Termination of appointment of Nicholas Stein as a director
09 May 2010 TM02 Termination of appointment of Nicholas Stein as a secretary
14 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Mar 2010 AD01 Registered office address changed from Unit 7-8 Lyndean Industrial Estate Felixstowe Rd London SE2 9SG on 8 March 2010
05 Oct 2009 TM01 Termination of appointment of Victor Thorne as a director
19 Aug 2009 363a Return made up to 18/08/09; full list of members
05 Aug 2009 88(2) Ad 31/07/09 gbp si 99@1=99 gbp ic 1/100
03 Aug 2009 288a Director appointed mr victor john thorne
03 Aug 2009 288a Director appointed mr nicholas martin stein
03 Aug 2009 288b Appointment Terminated Director nigel jones
31 Jan 2009 287 Registered office changed on 31/01/2009 from n m stein 41B fernlea road london SW12 9RT
31 Jan 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
18 Aug 2008 NEWINC Incorporation