EXPEDIENT ASSOCIATES LIMITED

12 Granary Wharf Business Park 12 Granary Wharf Business Park, Burton-On-Trent, DE14 1DU, Staffordshire
StatusDISSOLVED
Company No.08248360
CategoryPrivate Limited Company
Incorporated11 Oct 2012
Age11 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 27 days

SUMMARY

EXPEDIENT ASSOCIATES LIMITED is an dissolved private limited company with number 08248360. It was incorporated 11 years, 7 months, 1 day ago, on 11 October 2012 and it was dissolved 3 years, 1 month, 27 days ago, on 16 March 2021. The company address is 12 Granary Wharf Business Park 12 Granary Wharf Business Park, Burton-on-trent, DE14 1DU, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzie Marilyn Hemmings

Notification date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Stephen Hemmings

Notification date: 2017-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-01

Psc name: Stephen Hemmings

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzie Marilyn Hemmings

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Stephen Hemmings

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Stephen Hemmings

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Lynn Hemmings

Termination date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

Old address: Suite 2 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT

Change date: 2015-09-25

New address: 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 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: 15 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: AD01

Old address: C/O Suite 33 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT

Change date: 2013-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPAR A.V. LTD

GROUND FLOOR FLAT,LONDON,N8 0JY

Number:05863875
Status:ACTIVE
Category:Private Limited Company

BOSTON ELECTRICAL LTD

102 BEDWAS ROAD,CAERPHILLY,CF83 3AT

Number:11432064
Status:ACTIVE
Category:Private Limited Company

CORINCREST LIMITED

62 ACTON STREET,LONDON,WC1X 9NB

Number:03748575
Status:ACTIVE
Category:Private Limited Company

DR BD LTD

41 LATCHMERE DRIVE,LEEDS,LS16 5DL

Number:09403535
Status:ACTIVE
Category:Private Limited Company

PIXSION LIMITED

THE PURLINS MEADOW CLOSE,CANTERBURY,CT4 5AT

Number:06932152
Status:ACTIVE
Category:Private Limited Company

TATIAN & SONS LTD

149 SPON LANE,WEST BROMWICH,B70 6AS

Number:11574342
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