SPECIAL EXPRESSIONS LTD
Status | DISSOLVED |
Company No. | 04270957 |
Category | Private Limited Company |
Incorporated | 15 Aug 2001 |
Age | 22 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 8 days |
SUMMARY
SPECIAL EXPRESSIONS LTD is an dissolved private limited company with number 04270957. It was incorporated 22 years, 9 months, 15 days ago, on 15 August 2001 and it was dissolved 2 years, 11 months, 8 days ago, on 22 June 2021. The company address is 2 Valmont Road, Nottingham, NG5 1GA.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-10
Officer name: Mrs Debbie Johnson
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Debbie Johnson
Change date: 2019-09-10
Documents
Change person secretary company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-10
Officer name: Mrs Debbie Johnson
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Brian Johnson
Change date: 2018-05-22
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Debbie Johnson
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-29
Officer name: Mrs Debbie Johnson
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-29
Officer name: Roy Johnson
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Debbie Johnson
Change date: 2015-07-29
Documents
Change person secretary company with change date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-29
Officer name: Mrs Debbie Johnson
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-29
New address: 2 Valmont Road Nottingham NG5 1GA
Old address: 2 Valmont Road Nottingham NG5 1GA England
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Address
Type: AD01
New address: 2 Valmont Road Nottingham NG5 1GA
Change date: 2015-07-29
Old address: 2 Mayfair Court North Gate Nottingham NG7 7GR
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts amended with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AAMD
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts amended with made up date
Date: 30 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AAMD
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts amended with made up date
Date: 17 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AAMD
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Address
Type: AD01
Old address: Smiths Bookeeping & Accountancy Services Suite 7 the Futurist Valley Road Nottingham NG5 1JE
Change date: 2010-09-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-03
Officer name: Debbie Garton
Documents
Change person secretary company with change date
Date: 04 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-03
Officer name: Debbie Garton
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roy Johnson
Change date: 2010-06-03
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / roy johnson / 01/09/2008
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / debbie garton / 01/09/2008
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Legacy
Date: 05 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 05/09/03 from: smiths bookeeping & accountancy services suite 4 the futurist valley road nottingham NG5 1JE
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/10/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 30/10/01 from: the futurist suite 4 valley road nottingham NG5 1JE
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 31/10/02
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PO BOX 286 FLOOR 2 TRAFALGAR COURT,ST PETER PORT,GY1 4LY
Number: | LP017744 |
Status: | ACTIVE |
Category: | Limited Partnership |
28B COURTHILL ROAD,LONDON,SE13 6HB
Number: | 10225729 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE,CHELMSFORD,CM1 1GU
Number: | 06410382 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 COPY LANE,BOOTLE,L30 7RT
Number: | 11532704 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WATER STREET,BANGOR,LL57 3EU
Number: | 11174746 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HIGHFIELD ROAD,FARNBOROUGH,GU14 0EB
Number: | 09794405 |
Status: | ACTIVE |
Category: | Private Limited Company |