EXPRESSIONS PLANNING LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

04/10/214 October 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM LG1 ZELLIG GIBB STREET BIRMINGHAM B9 4AA

View Document

22/10/1822 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/11/1421 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/03/1416 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/12/1314 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/12/1112 December 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/08/1121 August 2011 REGISTERED OFFICE CHANGED ON 21/08/2011 FROM 416A KINGS ROAD LONDON SW10 0LJ

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/12/1017 December 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

25/04/1025 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHRISTOPHER PALMER RODWAY / 04/10/2009

View Document

13/12/0913 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED SECRETARY DOROTHY CONNELL

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 SECRETARY RESIGNED

View Document

10/09/9010 September 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9016 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

03/01/903 January 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/08/883 August 1988 WD 16/06/88 AD 06/06/88--------- £ SI 11998@1=11998 £ IC 2/12000

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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