Advanced company searchLink opens in new window

XPRESS CYLINDER SPARES LIMITED

Company number 09142576

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)
20 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jul 2024 TM01 Termination of appointment of Shaun Barry Edwards as a director on 30 June 2024
31 May 2024 LIQ03 Liquidators' statement of receipts and payments to 26 March 2024
11 Apr 2023 AD01 Registered office address changed from 17/18 Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL England to Ground Floor, Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 11 April 2023
11 Apr 2023 LIQ01 Declaration of solvency
11 Apr 2023 600 Appointment of a voluntary liquidator
11 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-27
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
14 Oct 2016 TM01 Termination of appointment of Jason Robin Hobson as a director on 30 September 2016
14 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150
22 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
27 Jan 2016 AD01 Registered office address changed from C/O Taylors Solicitors Ninth Floor 80 Mosley Street Manchester Greater Manchester M2 3FX to 17/18 Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL on 27 January 2016