Advanced company searchLink opens in new window

EXPRESS ACCOUNTANCY LIMITED

Company number 03068243

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2017 AD01 Registered office address changed from 6 Victoria Road South Southsea Hampshire PO5 2BZ to 31 King John Avenue Bournemouth BH11 9RX on 27 March 2017
27 Mar 2017 CH01 Director's details changed for Mr Denham Timothy Howard on 14 March 2017
17 Feb 2017 AA Micro company accounts made up to 30 June 2016
15 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
29 Mar 2016 AA Micro company accounts made up to 30 June 2015
01 Aug 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
26 Mar 2015 AA Micro company accounts made up to 30 June 2014
19 Aug 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2014 TM01 Termination of appointment of Jennifer Howard as a director
05 Feb 2014 AD01 Registered office address changed from 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 5 February 2014
07 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
31 Jul 2012 CH01 Director's details changed for Mrs Jennifer Ann Howard on 13 July 2012
31 Jul 2012 CH01 Director's details changed for Mr Denham Timothy Howard on 13 July 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mrs Jennifer Ann Howard on 14 June 2010
17 Aug 2010 CH01 Director's details changed for Denham Timothy Howard on 14 June 2010