Advanced company searchLink opens in new window

EXPO COACH LIMITED

Company number 02495958

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)
03 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.71 Return of final meeting in a members' voluntary winding up
03 May 2017 4.71 Return of final meeting in a members' voluntary winding up
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
08 Jan 2016 AD01 Registered office address changed from C/O Diversified Business Communications (Uk) Ltd Nile House Nile Street Brighton BN1 1HW to 3rd Floor One London Square Cross Lanes Guildford GU1 1UN on 8 January 2016
05 Jan 2016 4.70 Declaration of solvency
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
09 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12,500
27 Apr 2015 TM01 Termination of appointment of Paul Gerald Clancy as a director on 1 January 2015
04 Mar 2015 AD01 Registered office address changed from C/O Diversified Business Communications Ltd Blenheim House 119-120 Church Street Brighton BN1 1UD England to C/O Diversified Business Communications (Uk) Ltd Nile House Nile Street Brighton BN1 1HW on 4 March 2015
25 Sep 2014 AP01 Appointment of Mr Theodore Raymond Wirth as a director on 1 July 2014
25 Sep 2014 TM01 Termination of appointment of Marcus James Weaver as a director on 1 July 2014
25 Sep 2014 TM02 Termination of appointment of Mark Andrew Griffin as a secretary on 1 July 2014
25 Sep 2014 TM01 Termination of appointment of Peter Elliott Gomersall as a director on 1 July 2014
25 Sep 2014 TM01 Termination of appointment of Mark Andrew Griffin as a director on 1 July 2014
25 Sep 2014 TM01 Termination of appointment of Raymond Coyne as a director on 1 July 2014
25 Sep 2014 TM01 Termination of appointment of Simon Posner as a director on 1 July 2014
25 Sep 2014 AP03 Appointment of Mr Carsten Holm as a secretary on 1 July 2014
25 Sep 2014 AP01 Appointment of Mr Paul Gerald Clancy as a director on 1 July 2014
25 Sep 2014 AP01 Appointment of Mr Carsten Holm as a director on 1 July 2014
15 Sep 2014 AD01 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to C/O Diversified Business Communications (Uk) Ltd Nile House Nile Street Brighton BN1 1HW on 15 September 2014
29 Aug 2014 MR04 Satisfaction of charge 1 in full
25 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013