- Company Overview for K E EXPRESS LIMITED (08285301)
- Filing history for K E EXPRESS LIMITED (08285301)
- People for K E EXPRESS LIMITED (08285301)
- Charges for K E EXPRESS LIMITED (08285301)
- Insolvency for K E EXPRESS LIMITED (08285301)
- More for K E EXPRESS LIMITED (08285301)
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) |
---|---|---|---|
30 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2020 | |
20 Mar 2019 | LIQ02 | Statement of affairs | |
20 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Mar 2019 | AD01 | Registered office address changed from Church Street Industrial Estate Church Gresley Swadlincote Derbyshire DE11 9NR to 7 st Petersgate Stockport SK1 1EB on 4 March 2019 | |
02 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2018 | TM01 | Termination of appointment of Myles Andrew Cunliffe as a director on 1 October 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Miss Tina Marie Gaskell on 14 September 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
12 Jul 2018 | AP01 | Appointment of Mr Myles Andrew Cunliffe as a director on 12 July 2018 | |
12 Jul 2018 | PSC01 | Notification of Myles Andrew Cunliffe as a person with significant control on 27 June 2018 | |
12 Jul 2018 | PSC07 | Cessation of Tony Robert Gaskell as a person with significant control on 27 June 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Tony Robert Gaskell as a director on 12 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Leslie Gaskell as a director on 12 July 2018 | |
08 Jan 2018 | SH08 | Change of share class name or designation | |
22 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
22 Dec 2017 | PSC04 | Change of details for Mr Tony Robert Gaskell as a person with significant control on 22 December 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 May 2017 | TM01 | Termination of appointment of Kim Elizabeth Gaskell as a director on 31 May 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |