EXERCISE EXPRESS LIMITED
Status | DISSOLVED |
Company No. | 06727083 |
Category | Private Limited Company |
Incorporated | 17 Oct 2008 |
Age | 15 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 12 days |
SUMMARY
EXERCISE EXPRESS LIMITED is an dissolved private limited company with number 06727083. It was incorporated 15 years, 6 months, 18 days ago, on 17 October 2008 and it was dissolved 3 years, 7 months, 12 days ago, on 22 September 2020. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, N.e.lincs.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Aug 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
New address: 6-8 Freeman Street Grimsby N.E.Lincs DN32 7AA
Change date: 2019-02-28
Old address: 6-8 Freeman Street Grimsby DN32 7AA England
Documents
Change person director company with change date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Wayne Hobson
Change date: 2019-02-19
Documents
Change to a person with significant control
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-19
Psc name: Mr Gary Wayne Hobson
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: 6-8 Freeman Street Grimsby DN32 7AA
Change date: 2019-02-19
Old address: Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
Change date: 2015-05-14
New address: Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts amended with made up date
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 12 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067270830001
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Wrigglesworth
Documents
Termination secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Wrigglesworth
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-17
Officer name: Gary Wayne Hobson
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Wrigglesworth
Change date: 2009-10-20
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Termination secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theydon Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed kevin wrigglesworth
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed gary wayne hobson
Documents
Legacy
Date: 01 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 31/03/2009
Documents
Some Companies
10 SURBITON COURT,ILKESTON,DE7 6NR
Number: | 11525663 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 08489892 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06093415 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURCROFT HILL GARAGE BURCROFT HILL,DONCASTER,DN12 3EE
Number: | 10432494 |
Status: | ACTIVE |
Category: | Private Limited Company |
426F MALDEN ROAD,WORCESTER PARK,KT4 7NG
Number: | 06310005 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASGOW INVESTMENTS & ASSET MANAGEMENT LTD
1008 POLLOKSHAWS ROAD,GLASGOW,G41 2HG
Number: | SC467474 |
Status: | ACTIVE |
Category: | Private Limited Company |