Advanced company searchLink opens in new window

EXCLUSIVE HOMES (SURREY) LTD

Company number 06228939

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)
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
  • GBP 1,000
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
  • GBP 1,000
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