Advanced company searchLink opens in new window

EXBH LIMITED

Company number 03415808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2016 DS01 Application to strike the company off the register
15 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
28 May 2015 CH01 Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014
29 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
28 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
03 Apr 2014 CERTNM Company name changed broadbean holdings LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
03 Apr 2014 CONNOT Change of name notice
03 Apr 2014 TM01 Termination of appointment of Stuart Passmore as a director
03 Apr 2014 TM01 Termination of appointment of Daniel Martin as a director
03 Apr 2014 TM01 Termination of appointment of Kelly Robinson as a director
20 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
28 Aug 2013 AP01 Appointment of Mr James Justin Siderfin Welsh as a director
20 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
20 Aug 2013 TM01 Termination of appointment of Damian Mccallion as a director
05 Aug 2013 TM01 Termination of appointment of Keith Potts as a director
23 Jul 2013 TM02 Termination of appointment of Damian Mccallion as a secretary
23 Jul 2013 AP03 Appointment of Frances Louise Sallas as a secretary
27 Jun 2013 AA Full accounts made up to 30 September 2012
24 Sep 2012 TM01 Termination of appointment of Daniel Mcguire as a director
17 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 30 September 2011