Advanced company searchLink opens in new window

EXHIBITION SUPERSTORE LTD

Company number 05790757

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AD01 Registered office address changed from Enterprise House Great North Road Little Paxton Cambridgeshire PE19 6BN to Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN on 19 March 2015
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
13 May 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
20 Jan 2012 CH01 Director's details changed for Mr Paul Brown on 20 January 2012
18 Jan 2012 AP01 Appointment of Mr Paul Brown as a director
18 Jan 2012 TM01 Termination of appointment of Adam Hill as a director
18 Jan 2012 TM02 Termination of appointment of Glenys Phillips as a secretary
13 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
22 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Oct 2010 AD01 Registered office address changed from the Stables Thrapston Road Ellington Huntingdon Cambridgeshire PE28 0AE United Kingdom on 28 October 2010
05 Jul 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
01 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009