Advanced company searchLink opens in new window

EXPERT CONTRACTORS LTD

Company number 09316384

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-17
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
  • GBP 1
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