Advanced company searchLink opens in new window

EXPRESS COMPONENTS (UK) LIMITED

Company number 05809016

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)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 L64.07 Completion of winding up
13 Oct 2011 COCOMP Order of court to wind up
05 Jul 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
23 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009
27 May 2009 363a Return made up to 08/05/09; full list of members
21 May 2009 288c Director's Change of Particulars / daniel hood / 31/07/2008 / HouseName/Number was: , now: 10; Street was: 41 new street, now: stour close; Area was: chasetown, now: ; Post Code was: WS7 3XY, now: WS7 9JY; Country was: , now: england
16 Apr 2009 287 Registered office changed on 16/04/2009 from unit 8 pillaton hall farm pillaton penkridge staffordshire ST19 5RZ
17 Mar 2009 287 Registered office changed on 17/03/2009 from unit 4 pillaton hall farm, pillaton, penkridge staffordshire ST19 5RZ
03 Feb 2009 288b Appointment Terminated Secretary mervyn sargeant
31 Jul 2008 363a Return made up to 08/05/08; full list of members
18 Jul 2008 AA Total exemption small company accounts made up to 31 May 2008
30 Aug 2007 287 Registered office changed on 30/08/07 from: 41 new street, chasetown burntwood staffordshire WS7 3XY
10 Jul 2007 AA Total exemption small company accounts made up to 31 May 2007
16 May 2007 363a Return made up to 08/05/07; full list of members
16 Feb 2007 288a New secretary appointed
16 Feb 2007 288b Secretary resigned
24 May 2006 395 Particulars of mortgage/charge
08 May 2006 NEWINC Incorporation