Advanced company searchLink opens in new window

EXSO LIMITED

Company number 05309312

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2011 DS01 Application to strike the company off the register
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
25 Jan 2011 CH01 Director's details changed for Alan Hale Bond on 1 December 2010
07 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Alan Hale Bond on 9 December 2009
27 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 09/12/08; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Dec 2007 363a Return made up to 09/12/07; full list of members
02 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Jan 2007 363a Return made up to 09/12/06; full list of members
04 Sep 2006 AA Accounts made up to 31 December 2005
19 Dec 2005 363a Return made up to 09/12/05; full list of members
22 Feb 2005 287 Registered office changed on 22/02/05 from: terry james, 6 fleet close page hill buckingham bucks MK18 1YN
22 Feb 2005 288a New director appointed
22 Feb 2005 288a New secretary appointed
16 Dec 2004 288b Secretary resigned
16 Dec 2004 288b Director resigned
09 Dec 2004 NEWINC Incorporation