- Company Overview for THE EXIT PLANNING COMPANY LIMITED (06759067)
- Filing history for THE EXIT PLANNING COMPANY LIMITED (06759067)
- People for THE EXIT PLANNING COMPANY LIMITED (06759067)
- More for THE EXIT PLANNING COMPANY LIMITED (06759067)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2019 | DS01 | Application to strike the company off the register | |
04 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
23 Sep 2014 | TM01 | Termination of appointment of Edward Thomas Picton as a director on 7 July 2013 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Mr Edward Thomas Picton on 10 August 2011 | |
19 Dec 2012 | AD02 | Register inspection address has been changed from Riverside Cour Beaufort Park Chepstow Monmouthshire NP16 5UH Wales | |
19 Dec 2012 | CH03 | Secretary's details changed for Mr Robert Malcolm Jones on 19 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Mr Robert Malcolm Jones on 19 December 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
22 Dec 2011 | AP01 | Appointment of Mr Jean Bertrand De Lartigue as a director | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |