Advanced company searchLink opens in new window

EXECUIT LIMITED

Company number 05012512

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 2016 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2016 AD01 Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 12 September 2016
25 Aug 2016 LIQ MISC Insolvency:liquidators final progress report to 29/07/2016
25 Aug 2016 4.43 Notice of final account prior to dissolution
06 Jun 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 23/05/2016
20 May 2015 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/04/2015
19 May 2015 LIQ MISC INSOLVENCY:Progress report ends 03/04/2015
07 May 2014 LIQ MISC Insolvency:liquidator's progress report 18/01/14 - 04/04/14
30 Apr 2014 COCOMP Order of court to wind up
30 Apr 2014 LIQ MISC OC Court order insolvency:re court order block transfer replacement of liq
16 Apr 2014 4.31 Appointment of a liquidator
04 Mar 2014 LIQ MISC Insolvency:liquidator's annual progress report to 17/01/2014
31 Jan 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/01/2013
10 Feb 2012 AD01 Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom on 10 February 2012
06 Feb 2012 4.31 Appointment of a liquidator
13 Sep 2011 COCOMP Order of court to wind up
13 Sep 2011 COCOMP Order of court to wind up
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
26 Jan 2011 TM01 Termination of appointment of Querida Baker as a director
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Mar 2010 TM02 Termination of appointment of Sherrards Company Secretarial Limited as a secretary
04 Mar 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Michael James Nicholas Baker on 1 February 2010
04 Mar 2010 CH01 Director's details changed for Querida Marguerita Baker on 1 February 2010