- Company Overview for EXPRESSIONS CONSULTANCY SERVICES LIMITED (05190114)
- Filing history for EXPRESSIONS CONSULTANCY SERVICES LIMITED (05190114)
- People for EXPRESSIONS CONSULTANCY SERVICES LIMITED (05190114)
- More for EXPRESSIONS CONSULTANCY SERVICES LIMITED (05190114)
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
|
|
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 |