Advanced company searchLink opens in new window

EXELVIA COMPANY II

Company number 04920048

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 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2010 DS01 Application to strike the company off the register
23 Sep 2010 AA Full accounts made up to 31 December 2009
15 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £1339933 cancelled from share prem a/c 11/12/2009
15 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £1339933 cncelled from share prem a/c 05/10/2009
15 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £799960 cancelled from share prem a/c 02/03/2009
15 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ £539973 cancelled from share prem a/c 23/01/2009
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £959952 cancelled from share prem a/c 19/08/2008
15 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ £1159942 cancelled from share prem a/c 09/06/2008
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £1039948 cancelled from share prem a/c 26/02/2008
15 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ £97755112 cancelled from share prem a/c 04/10/2007
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £1099945 cancelled from share prem a/c 19/04/2007
21 Dec 2009 CH01 Director's details changed for John Leonard Avery on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Mr Andrew James Stockwell on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Robert Arthur Careless on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Mr James Richard Deeley on 1 October 2009
21 Dec 2009 CH03 Secretary's details changed for Morven Gow on 1 October 2009
05 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2009-11-05
  • GBP 22,010
03 Apr 2009 AA Full accounts made up to 31 December 2008
10 Feb 2009 288a Secretary appointed morven gow
10 Feb 2009 288b Appointment Terminated Secretary nicholas giles
13 Nov 2008 363a Return made up to 02/10/08; full list of members
01 Sep 2008 288c Secretary's Change of Particulars / nicholas giles / 21/07/2008 / HouseName/Number was: , now: 12; Street was: 8 ashfield, now: east street; Area was: kimbolton, now: ; Post Town was: st neots, now: kimbolton; Post Code was: PE28 0LD, now: PE28 0HJ
23 May 2008 AA Total exemption full accounts made up to 31 December 2007