Advanced company searchLink opens in new window

THE EXPRESSIVE MANAGEMENT CO LTD

Company number 08288558

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2016 DS01 Application to strike the company off the register
15 Jul 2016 AD01 Registered office address changed from 10 Bridge Road Emsworth Hampshire PO10 7DS to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 15 July 2016
26 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Apr 2015 CH01 Director's details changed for Marianne Denise Withers on 13 February 2015
13 Apr 2015 AD01 Registered office address changed from 17 Campden Road Shipston-on-Stour Warwickshire CV36 4DH to 10 Bridge Road Emsworth Hampshire PO10 7DS on 13 April 2015
13 Apr 2015 CH01 Director's details changed for Kane Withers on 13 February 2015
05 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 October 2014
04 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
07 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
14 Aug 2013 AD01 Registered office address changed from 131 Westville Road Penylan Cardiff CF23 5AG United Kingdom on 14 August 2013
19 Jun 2013 CERTNM Company name changed mwithers LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
19 Jun 2013 CERTNM Company name changed EMC2 (GB) LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
28 Nov 2012 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
09 Nov 2012 NEWINC Incorporation