- Company Overview for EXCLUSIVE HOMES (SURREY) LTD (06228939)
- Filing history for EXCLUSIVE HOMES (SURREY) LTD (06228939)
- People for EXCLUSIVE HOMES (SURREY) LTD (06228939)
- Charges for EXCLUSIVE HOMES (SURREY) LTD (06228939)
- Insolvency for EXCLUSIVE HOMES (SURREY) LTD (06228939)
- More for EXCLUSIVE HOMES (SURREY) LTD (06228939)
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) |
---|---|---|---|
31 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2018 | L64.07 | Completion of winding up | |
13 Jun 2017 | COCOMP | Order of court to wind up | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
21 Nov 2012 | AD01 | Registered office address changed from 69 High Street Westerham Kent TN16 1RE United Kingdom on 21 November 2012 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from 1 Oak Court, 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 28 March 2012 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
21 Apr 2011 | AP01 | Appointment of a director | |
14 Mar 2011 | AP01 | Appointment of Kevin Barry Jones as a director | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Aug 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
30 Jun 2010 | TM01 | Termination of appointment of Kevin Jones as a director | |
29 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |