Advanced company searchLink opens in new window

EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED

Company number 06520356

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)
08 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 May 2021
22 Dec 2020 LIQ09 Death of a liquidator
29 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2020
07 Jun 2019 AD01 Registered office address changed from Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom to 55 Baker Street London W1U 7EU on 7 June 2019
06 Jun 2019 LIQ01 Declaration of solvency
06 Jun 2019 600 Appointment of a voluntary liquidator
06 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-15
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
07 Mar 2018 TM02 Termination of appointment of Lewis John Woodburn Mcalister as a secretary on 6 February 2018
05 Mar 2018 AA Group of companies' accounts made up to 31 March 2017
20 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 02/02/2018
10 Nov 2017 TM01 Termination of appointment of Donald Richard Dimitrievich as a director on 6 November 2017
16 Oct 2017 TM01 Termination of appointment of Michael Christopher Small as a director on 12 October 2017
15 Sep 2017 AP01 Appointment of Donald Richard Dimitrievich as a director on 11 September 2017
15 Sep 2017 TM01 Termination of appointment of Scot Powell French as a director on 11 September 2017
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • USD 111,243,850.9
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • USD 111,243,596.66
18 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
04 Apr 2017 AP01 Appointment of Mr John Andrew Arney as a director on 1 April 2017