Advanced company searchLink opens in new window

MOUNT EXPRESS SERVICES LIMITED

Company number 05881279

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)
13 Jul 2017 LIQ MISC Insolvency:re form 4.40 cease to act of liq
13 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
05 May 2016 AD01 Registered office address changed from 16 Mount Close Wickford Essex SS11 8HG United Kingdom to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016
23 Dec 2015 COCOMP Order of court to wind up
10 Dec 2015 COCOMP Order of court to wind up
26 Nov 2015 4.20 Statement of affairs with form 4.19
26 Nov 2015 600 Appointment of a voluntary liquidator
21 Sep 2015 1.4 Notice of completion of voluntary arrangement
29 May 2015 AA01 Previous accounting period shortened from 30 October 2014 to 31 August 2014
20 Oct 2014 AA Total exemption small company accounts made up to 30 October 2013
08 Oct 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
28 Jul 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 October 2013
07 Oct 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from 34 Bridge Road Wickford Essex SS11 8PE on 1 August 2012
07 Sep 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Eunice West on 18 June 2011
07 Sep 2011 CH03 Secretary's details changed for Eunice West on 18 June 2011
21 Feb 2011 AA Total exemption full accounts made up to 31 October 2010
10 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Eunice West on 19 July 2010
10 Aug 2010 CH01 Director's details changed for Leslie David Brockman on 19 July 2010
04 Jun 2010 AA Total exemption full accounts made up to 31 October 2009