Advanced company searchLink opens in new window

EXMOUTH TOURIST INFORMATION CENTRE LIMITED

Company number 06655425

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)
21 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2013 4.68 Liquidators' statement of receipts and payments to 15 February 2013
21 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2012 AD01 Registered office address changed from Alexandra Terrace Exmouth Devon EX8 1NZ on 27 February 2012
27 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Feb 2012 4.20 Statement of affairs with form 4.19
27 Feb 2012 600 Appointment of a voluntary liquidator
27 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-16
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1
20 Aug 2011 TM01 Termination of appointment of Simon Wood as a director
31 Jan 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
13 Sep 2010 AP01 Appointment of Mr Patrick James Titley as a director
10 Sep 2010 AP01 Appointment of Mr Paul Stephen Nightingale as a director
10 Sep 2010 AP01 Appointment of Mrs Deborah Elaine Butler as a director
10 Sep 2010 TM02 Termination of appointment of Simon Wood as a secretary
31 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Simon Peter Wood on 24 July 2010
31 Aug 2010 CH01 Director's details changed for Ian John Stuart on 24 July 2010
25 Aug 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Sep 2009 363a Return made up to 24/07/09; full list of members
10 Feb 2009 288a Director appointed ian john stuart
30 Jan 2009 288b Appointment Terminated Secretary eversec LIMITED
16 Jan 2009 MA Memorandum and Articles of Association
16 Jan 2009 288a Director and secretary appointed simon peter wood