Advanced company searchLink opens in new window

EXCLUSIVE DEVELOPMENTS (SURREY) LTD

Company number 06150556

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2011 DS01 Application to strike the company off the register
05 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 999
21 Apr 2011 AP01 Appointment of Mr Kevin Barry Jones as a director
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jun 2010 TM01 Termination of appointment of Kevin Jones as a director
06 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Nigel Lloyd Drummond on 1 October 2009
09 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 12/03/09; full list of members
20 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
21 May 2008 363a Return made up to 12/03/08; full list of members
20 May 2008 288b Appointment Terminated Secretary graham sanger
25 May 2007 288a New director appointed
08 May 2007 288a New director appointed
25 Apr 2007 288b Secretary resigned
25 Apr 2007 288b Director resigned
25 Apr 2007 288a New director appointed
25 Apr 2007 288a New secretary appointed
12 Mar 2007 NEWINC Incorporation