EXPRESS WASTE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
24/01/2524 January 2025 | Liquidators' statement of receipts and payments to 2024-12-14 |
11/05/2411 May 2024 | Removal of liquidator by court order |
11/05/2411 May 2024 | Appointment of a voluntary liquidator |
18/02/2418 February 2024 | Liquidators' statement of receipts and payments to 2023-12-14 |
05/04/235 April 2023 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-05 |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2022-12-21 |
21/12/2221 December 2022 | Statement of affairs |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Appointment of a voluntary liquidator |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
29/03/2229 March 2022 | Previous accounting period shortened from 2022-04-30 to 2022-01-31 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-04-30 |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Confirmation statement made on 2021-08-04 with no updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/01/215 January 2021 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BALDWIN |
05/01/215 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | DIRECTOR APPOINTED MR SHAUN BALDWIN |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/12/1920 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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