EXPRESS PLATES LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
12/09/2312 September 2023 | Application to strike the company off the register |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-08-31 |
18/01/2318 January 2023 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
04/12/174 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRD / 28/11/2015 |
25/02/1625 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
25/02/1625 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS BERICE LYNN HOWARTH / 28/11/2015 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/02/154 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/02/1426 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 5 WOODS MEADOW ELVASTON DERBY DE72 3UX |
18/01/1318 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/03/125 March 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1110 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/02/1018 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 14/01/09; NO CHANGE OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/11/0712 November 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
11/03/0711 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
02/03/052 March 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | DIRECTOR RESIGNED |
18/02/0518 February 2005 | NEW SECRETARY APPOINTED |
18/02/0518 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05 |
14/02/0414 February 2004 | SECRETARY'S PARTICULARS CHANGED |
14/01/0414 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company