Advanced company searchLink opens in new window

CONSUMABLES EXPRESS LIMITED

Company number 04906737

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 DS01 Application to strike the company off the register
27 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
27 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
28 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
30 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
25 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
26 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
27 Sep 2016 AD01 Registered office address changed from Jackson Green Carter 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 27 September 2016
03 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
28 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
23 Apr 2015 CH01 Director's details changed for Peter Bryan Dunks on 23 April 2015
23 Apr 2015 CH03 Secretary's details changed for Caroline Margaret Dunks on 23 April 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
20 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
01 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200