Advanced company searchLink opens in new window

THE EXEC POD LIMITED

Company number 06510533

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)
01 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
18 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
23 Jun 2011 AD01 Registered office address changed from 98 Watersmeeting Road Navigation Business Park Bolton Lancashire BL1 8SW on 23 June 2011
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2010 AA Accounts for a dormant company made up to 28 February 2010
06 May 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
21 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009
19 May 2009 363a Return made up to 20/02/09; full list of members
05 Sep 2008 287 Registered office changed on 05/09/2008 from 379 stitch mi lane bolton lancashire BL2 3PR
05 Sep 2008 288a Director appointed mark hargreaves
05 Sep 2008 288a Director appointed andrew daniel jackson
21 Feb 2008 288b Director resigned
21 Feb 2008 288b Secretary resigned
20 Feb 2008 NEWINC Incorporation