Advanced company searchLink opens in new window

EXPRESS NETWORKS PHASE 3 LIMITED

Company number 05257675

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)
22 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2009 4.68 Liquidators' statement of receipts and payments to 17 December 2009
22 Dec 2009 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2009 4.68 Liquidators' statement of receipts and payments to 17 September 2009
23 Sep 2008 4.20 Statement of affairs with form 4.19
23 Sep 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-18
23 Sep 2008 600 Appointment of a voluntary liquidator
09 Sep 2008 287 Registered office changed on 09/09/2008 from 116 duke street liverpool merseyside L1 5JW
27 Aug 2008 288c Director and Secretary's Change of Particulars / philip harrison / 27/08/2008 / HouseName/Number was: , now: 10; Street was: flat 1, now: warren raod; Area was: 18 victoria road waterloo, now: crosby; Post Code was: L22 1RP, now: L23 6UB; Country was: , now: united kingdom
15 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
18 Dec 2007 288a New director appointed
19 Oct 2007 363a Return made up to 12/10/07; full list of members
16 Oct 2007 288c Secretary's particulars changed
15 Oct 2007 225 Accounting reference date shortened from 31/10/07 to 30/09/07
14 Aug 2007 AA Accounts made up to 31 October 2006
21 Mar 2007 287 Registered office changed on 21/03/07 from: unit 10 express networks george leigh street manchester M1 5DL
15 Dec 2006 363a Return made up to 17/09/06; full list of members; amend
14 Dec 2006 AA Accounts made up to 31 October 2005
22 Nov 2006 363a Return made up to 17/09/06; full list of members
15 Feb 2006 363s Return made up to 12/10/05; full list of members
15 Feb 2006 363(288) Secretary's particulars changed
14 Dec 2005 288a New secretary appointed
14 Dec 2005 288b Secretary resigned
26 Aug 2005 288b Director resigned
12 Oct 2004 NEWINC Incorporation