Advanced company searchLink opens in new window

EXPRESS CONTRACTOR SERVICES LIMITED

Company number 08836685

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 3 June 2016
24 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
05 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
29 Jan 2014 AP01 Appointment of John James Richard Corney as a director
21 Jan 2014 TM01 Termination of appointment of Paul Manley as a director
08 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted