Advanced company searchLink opens in new window

XPRESSION CONSTRUCTION & INTERIORS LTD

Company number 05965339

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)
01 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2012 4.68 Liquidators' statement of receipts and payments to 13 September 2012
01 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Oct 2012 4.68 Liquidators' statement of receipts and payments to 22 July 2012
02 Aug 2011 4.68 Liquidators' statement of receipts and payments to 22 July 2011
03 Aug 2010 4.20 Statement of affairs with form 4.19
03 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-23
03 Aug 2010 600 Appointment of a voluntary liquidator
11 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
Statement of capital on 2009-11-12
  • GBP 1,100
12 Nov 2009 CH01 Director's details changed for Keith Tyler on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Alexander Charles Nunn on 12 November 2009
18 Jun 2009 88(2) Ad 01/02/09 gbp si 100@1=100 gbp ic 1000/1100
18 Jun 2009 123 Nc inc already adjusted 01/02/09
18 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ A b shares rights 01/02/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
09 May 2009 287 Registered office changed on 09/05/2009 from 33-35 coton road nuneaton warwickshire CV11 5TP
17 Feb 2009 MA Memorandum and Articles of Association
04 Feb 2009 CERTNM Company name changed xpression interiors LTD\certificate issued on 05/02/09
27 Oct 2008 363a Return made up to 12/10/08; full list of members
23 Oct 2008 287 Registered office changed on 23/10/2008 from 3 farrow road great barr birmingham west midlands B44 9HE
20 Oct 2008 288b Appointment Terminated Director alan hesketh
17 Oct 2008 AA Accounts made up to 31 August 2008
09 Oct 2008 225 Accounting reference date shortened from 31/10/2008 to 31/08/2008
08 Oct 2008 AA Accounts made up to 31 October 2007
03 Jul 2008 288a Director appointed keith anthony tyler