Advanced company searchLink opens in new window

MESSENGER EXPRESS LIMITED

Company number 07219932

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 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
09 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Oct 2014 TM02 Termination of appointment of Sonia Sammons as a secretary on 30 September 2014
26 Jun 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from 84 Elmers Green Skelmersdale WN8 6SE United Kingdom on 9 January 2012
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
21 Jul 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
12 Apr 2010 NEWINC Incorporation