About

Registered Number: 05141711
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

 

Express Plant Ltd was registered on 01 June 2004 with its registered office in Birmingham. We don't know the number of employees at the organisation. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 06 February 2020
RESOLUTIONS - N/A 05 February 2020
LIQ02 - N/A 05 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 31 March 2018
PSC01 - N/A 06 July 2017
AAMD - Amended Accounts 06 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 30 March 2017
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 31 August 2016
AAMD - Amended Accounts 25 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 31 August 2014
TM02 - Termination of appointment of secretary 11 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 September 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 17 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 18 August 2005
395 - Particulars of a mortgage or charge 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.