Advanced company searchLink opens in new window

EXPRESSIONS CONSULTANCY SERVICES LIMITED

Company number 05190114

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2011 DS01 Application to strike the company off the register
27 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
23 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1,000
21 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Aug 2009 363a Return made up to 28/07/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Oct 2008 363a Return made up to 28/07/08; full list of members
02 Oct 2008 288c Director's Change of Particulars / paul lannon / 01/10/2008 / HouseName/Number was: , now: 7; Street was: 10 cromwell court, now: school court; Area was: , now: spring lane; Post Town was: bristol, now: bath; Post Code was: BS15 3SL, now: BA1 6FD
02 Oct 2008 288c Secretary's Change of Particulars / catherine lannon / 01/10/2008 / HouseName/Number was: , now: 7; Street was: 10 cromwell court, now: school court; Area was: , now: spring lane; Post Town was: bristol, now: bath; Post Code was: BS15 3SL, now: BA1 6FD; Occupation was: , now: secretary
02 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
04 Feb 2008 287 Registered office changed on 04/02/08 from: 10 cromwell court bristol BS15 3SL
30 Aug 2007 363a Return made up to 28/07/07; full list of members
30 Aug 2007 288c Secretary's particulars changed
04 Jun 2007 AA Total exemption full accounts made up to 31 July 2006
23 Aug 2006 363a Return made up to 28/07/06; full list of members
09 May 2006 AA Total exemption small company accounts made up to 31 July 2005
03 Aug 2005 363a Return made up to 28/07/05; full list of members
01 Aug 2005 288c Director's particulars changed
01 Aug 2005 288c Secretary's particulars changed
01 Aug 2005 287 Registered office changed on 01/08/05 from: 39 hampton view fairfield park bath bath sommerset BA1 6HL
31 Aug 2004 287 Registered office changed on 31/08/04 from: 62B paxcroft cottage. Devizes road hilperton trowbridge wiltshire BA14 6JB
27 Jul 2004 NEWINC Incorporation