Advanced company searchLink opens in new window

XPRESS DOOR SERVICES LTD

Company number 05801803

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)
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
  • GBP 1
28 Aug 2013 CERTNM Company name changed door repairs & spares LTD\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
26 Jun 2013 CERTNM Company name changed xpress door parts LTD\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
12 Jun 2013 CERTNM Company name changed door repairs & spares LTD\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
22 May 2013 CERTNM Company name changed the door spares shop LTD\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
20 May 2013 CERTNM Company name changed door repairs & spares LTD\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
02 May 2013 CERTNM Company name changed the door spares shop LTD.\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
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