- Company Overview for XPRESS CYLINDER SPARES LIMITED (09142576)
- Filing history for XPRESS CYLINDER SPARES LIMITED (09142576)
- People for XPRESS CYLINDER SPARES LIMITED (09142576)
- Insolvency for XPRESS CYLINDER SPARES LIMITED (09142576)
- More for XPRESS CYLINDER SPARES LIMITED (09142576)
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
|
|
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
|
|
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 |