Advanced company searchLink opens in new window

EXPRESSION DECORATORS (HEREFORD) LIMITED

Company number 05625827

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 TM01 Termination of appointment of Nick Panners as a director on 30 July 2021
13 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
30 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
16 Aug 2018 AA Micro company accounts made up to 31 March 2018
30 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
30 Nov 2017 PSC07 Cessation of Michael Stewart Panniers as a person with significant control on 4 June 2017
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
08 Jun 2017 TM02 Termination of appointment of Michael Stewart Panniers as a secretary on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Michael Stewart Panniers as a director on 8 June 2017
23 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
13 Sep 2016 AA Micro company accounts made up to 31 March 2016
25 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 CH01 Director's details changed for Nick Panners on 12 May 2014
09 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3