EXPRESSED LAUNDRY LIMITED
Status | DISSOLVED |
Company No. | 04528361 |
Category | Private Limited Company |
Incorporated | 06 Sep 2002 |
Age | 21 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 7 days |
SUMMARY
EXPRESSED LAUNDRY LIMITED is an dissolved private limited company with number 04528361. It was incorporated 21 years, 8 months, 28 days ago, on 06 September 2002 and it was dissolved 5 years, 7 days ago, on 28 May 2019. The company address is 30 Woodlands Parkway 30 Woodlands Parkway, Altrincham, WA15 7QU, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Certificate change of name company
Date: 15 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed draineyed LIMITED\certificate issued on 15/10/02
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 17/09/02 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 17 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
34 WARDOUR STREET,LONDON,W1D 6QS
Number: | 08062215 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 ST ANNS PLACE,EAST LOTHIAN,EH41 4BS
Number: | SC061771 |
Status: | ACTIVE |
Category: | Private Limited Company |
73C WAXWELL LANE,PINNER,HA5 3EL
Number: | 04248696 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTGAGE & EQUITY FINANCE PARTNERS NO.16 LP
117 CHARTERHOUSE STREET,LONDON,EC1M 6AA
Number: | LP016437 |
Status: | ACTIVE |
Category: | Limited Partnership |
PETS AT HOME VETERINARY SPECIALIST GROUP LIMITED
PETS AT HOME LIMITED EPSOM AVENUE, STANLEY GREEN TRADING ESTATE,WILMSLOW,SK9 3RN
Number: | 09509763 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 REA VALLEY DRIVE,BIRMINGHAM,B31 3XN
Number: | 11003993 |
Status: | ACTIVE |
Category: | Private Limited Company |