MYEXPENSESONLINE LIMITED

Prospect House Prospect House, Pride Park, DE24 8GH, Derby
StatusLIQUIDATION
Company No.04632847
CategoryPrivate Limited Company
Incorporated10 Jan 2003
Age21 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

MYEXPENSESONLINE LIMITED is an liquidation private limited company with number 04632847. It was incorporated 21 years, 4 months, 20 days ago, on 10 January 2003. The company address is Prospect House Prospect House, Pride Park, DE24 8GH, Derby.



Company Fillings

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

New address: Prospect House 1 Prospect Place Pride Park Derby DE24 8GH

Old address: Southbank Central 30 Stamford Street London SE1 9LQ England

Change date: 2024-01-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Spicer

Appointment date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Franks

Termination date: 2023-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-31

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-24

Officer name: Mr Michael Stoddard

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Andrew Story

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Andrew Story

Appointment date: 2022-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Old address: 1st Floor Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH United Kingdom

New address: Southbank Central 30 Stamford Street London SE1 9LQ

Change date: 2022-06-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-15

Officer name: Mr Michael Stoddard

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-15

Officer name: Richard James Coope

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-15

Officer name: Louise Coope

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-15

Officer name: Louise Coope

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Mr Martin David Franks

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Richard James Coope

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Coope

Change date: 2018-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Coope

Change date: 2016-11-09

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Coope

Change date: 2016-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Old address: Unit 17 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ

New address: 1st Floor Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH

Change date: 2016-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Louise Coope

Change date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Mr Richard James Coope

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Coope

Change date: 2012-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed point forward LIMITED\certificate issued on 14/09/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

Made up date: 2009-03-31

New date: 2009-07-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from charles house princes court beam heath way nantwich cheshire CW5 6PQ

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ESCROW4SOFTWARE LIMITED\certificate issued on 28/09/04

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 02/12/03 from: william house princess court beam heathway nantwich cheshire CW5 6PQ

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Address

Type: 287

Description: Registered office changed on 08/05/03 from: william house princes court, beam heath way nantwich cheshire CW5 6PQ

Documents

View document PDF

Memorandum articles

Date: 01 May 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/04/03--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 18/04/03 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zemtex solutions LIMITED\certificate issued on 16/04/03

Documents

View document PDF

Incorporation company

Date: 10 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS CLEANING AMSTERDAM LTD

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:06721733
Status:ACTIVE
Category:Private Limited Company

ENTRYPOINT LIMITED

206 OLD SHOREHAM ROAD OLD SHOREHAM ROAD,BRIGHTON,BN41 1UB

Number:04624916
Status:ACTIVE
Category:Private Limited Company

GREENBUY ENERGY LIMITED

7 JETSTREAM DRIVE,DONCASTER,DN9 3QS

Number:07003047
Status:LIQUIDATION
Category:Private Limited Company

HENRY JAMES LAW LTD

5 WROXTON,WASHINGTON,NE38 7NU

Number:10526509
Status:ACTIVE
Category:Private Limited Company

ROLLER RACKING LTD

1 CURTAIN ROAD,LONDON,EC2A 3JX

Number:11346084
Status:ACTIVE
Category:Private Limited Company

TOP IMAGE SYSTEMS (2007) UK LIMITED

400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT

Number:03613282
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source