- Company Overview for XPRESS DOOR SERVICES LTD (05801803)
- Filing history for XPRESS DOOR SERVICES LTD (05801803)
- People for XPRESS DOOR SERVICES LTD (05801803)
- Charges for XPRESS DOOR SERVICES LTD (05801803)
- Insolvency for XPRESS DOOR SERVICES LTD (05801803)
- More for XPRESS DOOR SERVICES LTD (05801803)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2014 | 2.24B | Administrator's progress report to 23 July 2014 | |
04 Aug 2014 | 2.35B | Notice of move from Administration to Dissolution on 23 July 2014 | |
09 May 2014 | 2.24B | Administrator's progress report to 25 March 2014 | |
31 Dec 2013 | 2.23B | Result of meeting of creditors | |
10 Dec 2013 | 2.16B | Statement of affairs with form 2.14B | |
29 Nov 2013 | 2.17B | Statement of administrator's proposal | |
09 Oct 2013 | AD01 | Registered office address changed from Unit 2-3 Commerce Way Lawford Manningtree Essex CO11 1UT United Kingdom on 9 October 2013 | |
09 Oct 2013 | 2.12B | Appointment of an administrator | |
26 Sep 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
28 Aug 2013 | CERTNM |
Company name changed door repairs & spares LTD\certificate issued on 28/08/13
|
|
26 Jun 2013 | CERTNM |
Company name changed xpress door parts LTD\certificate issued on 26/06/13
|
|
12 Jun 2013 | CERTNM |
Company name changed door repairs & spares LTD\certificate issued on 12/06/13
|
|
22 May 2013 | CERTNM |
Company name changed the door spares shop LTD\certificate issued on 22/05/13
|
|
20 May 2013 | CERTNM |
Company name changed door repairs & spares LTD\certificate issued on 20/05/13
|
|
02 May 2013 | CERTNM |
Company name changed the door spares shop LTD.\certificate issued on 02/05/13
|
|
05 Oct 2012 | AD01 | Registered office address changed from Unit 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 5 October 2012 | |
09 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Aug 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 May 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
24 Jul 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
27 Jun 2012 | TM02 | Termination of appointment of Derek Thomas as a secretary | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Feb 2012 | AA01 | Current accounting period shortened from 31 May 2011 to 31 January 2011 | |
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |