Advanced company searchLink opens in new window

ONE STOP XPRESS LTD

Company number 06970520

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AA Total exemption small company accounts made up to 30 July 2014
29 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
16 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2014 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Maria Hill as a director
16 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
25 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011
16 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
15 Mar 2011 AD01 Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 15 March 2011
12 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Oct 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mrs Maria Elizabeth Hill on 7 October 2010
07 Oct 2010 CH01 Director's details changed for Mr David Graham Hill on 7 October 2010
09 Aug 2010 AD01 Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 9 August 2010
09 Aug 2010 AD01 Registered office address changed from Accounts Direct 60 Sherborne Street Manchester M8 8LR on 9 August 2010
23 Jul 2009 NEWINC Incorporation