Advanced company searchLink opens in new window

EXCLUSIVE ASSET MANAGEMENT LIMITED

Company number 04241410

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)
25 Nov 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
23 Apr 2014 BONA Bona Vacantia disclaimer
02 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2013 4.68 Liquidators' statement of receipts and payments to 23 May 2013
18 Jul 2012 4.68 Liquidators' statement of receipts and payments to 23 May 2012
06 Jun 2011 AD01 Registered office address changed from the Long Barn Narborough Wood Park Desford Road Enderby Leicester LE19 4XT on 6 June 2011
01 Jun 2011 4.20 Statement of affairs with form 4.19
01 Jun 2011 600 Appointment of a voluntary liquidator
01 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
  • GBP 10
10 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Jul 2009 363a Return made up to 26/06/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Aug 2008 363a Return made up to 26/06/08; full list of members
03 Feb 2008 AA Accounts for a small company made up to 31 March 2007
12 Nov 2007 287 Registered office changed on 12/11/07 from: 5TH floor 2 duke street, sutton coldfield, west midlands B72 1RJ
01 Oct 2007 363s Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
11 Jul 2007 395 Particulars of mortgage/charge
06 Jul 2007 MEM/ARTS Memorandum and Articles of Association
28 Jun 2007 CERTNM Company name changed exclusive finance LIMITED\certificate issued on 28/06/07
23 Apr 2007 88(3) Particulars of contract relating to shares
23 Apr 2007 88(2)R Ad 30/03/07--------- £ si 9@1=9 £ ic 1/10
23 Apr 2007 288c Secretary's particulars changed;director's particulars changed