- Company Overview for EXPERT CONTRACTORS LTD (09316384)
- Filing history for EXPERT CONTRACTORS LTD (09316384)
- People for EXPERT CONTRACTORS LTD (09316384)
- Insolvency for EXPERT CONTRACTORS LTD (09316384)
- More for EXPERT CONTRACTORS LTD (09316384)
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) |
---|---|---|---|
27 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2024 | |
07 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2023 | |
03 Aug 2022 | TM01 | Termination of appointment of Andrei Cojuhari as a director on 5 March 2021 | |
16 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2022 | |
16 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2021 | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2020 | |
07 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2019 | |
01 May 2018 | 600 | Appointment of a voluntary liquidator | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | LIQ02 | Statement of affairs | |
19 Apr 2018 | AD01 | Registered office address changed from 560 B Hanworth Road Hounslow TW4 5LH England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 19 April 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 560 Hanworth Road Hounslow TW4 5LH England to 560 B Hanworth Road Hounslow TW4 5LH on 23 March 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 7 Morgan Way Woodford Green Essex IG8 8DL United Kingdom to 560 Hanworth Road Hounslow TW4 5LH on 15 March 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
13 Sep 2017 | PSC04 | Change of details for Mr Andrei Cojuhari as a person with significant control on 13 September 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from 8 Warren Court Chigwell Essex IG7 5EW England to 7 Morgan Way Woodford Green Essex IG8 8DL on 13 September 2017 | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
19 Sep 2016 | CH01 | Director's details changed for Mr Andrei Cojuhari on 19 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from 23 Lady Aylesford Avenue Stanmore Middlesex HA7 4FG to 8 Warren Court Chigwell Essex IG7 5EW on 19 September 2016 | |
18 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD01 | Registered office address changed from 23 Elite House 70 Warwick Street Birmingham B12 0NL United Kingdom to 23 Lady Aylesford Avenue Stanmore Middlesex HA7 4FG on 17 November 2015 |