Advanced company searchLink opens in new window

EXPRESS CAFES LIMITED

Company number 07458537

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 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 22 October 2022
06 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 22 October 2021
17 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2020
02 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2019
04 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 22 October 2018
30 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 22 October 2017
09 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 October 2016
15 Jun 2016 AD01 Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 22 October 2015
06 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Nov 2014 AD01 Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ to Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ on 12 November 2014
11 Nov 2014 AD01 Registered office address changed from Express House Oxon Business Park Shrewsbury SY3 5AL United Kingdom to Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ on 11 November 2014
04 Nov 2014 4.20 Statement of affairs with form 4.19
04 Nov 2014 600 Appointment of a voluntary liquidator
04 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-23
08 Jul 2014 MR01 Registration of charge 074585370001, created on 27 June 2014
29 May 2014 AD01 Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW on 29 May 2014
13 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
29 Oct 2013 AA Accounts for a medium company made up to 31 January 2013
09 Oct 2013 TM01 Termination of appointment of Mark Hatch as a director
17 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a medium company made up to 31 January 2012