Advanced company searchLink opens in new window

EXACT-O-BORE ENGINEERING LIMITED

Company number 07072296

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)
23 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 21 July 2018
26 Aug 2018 4.68 Liquidators' statement of receipts and payments to 21 July 2016
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 21 July 2017
07 Sep 2015 AD01 Registered office address changed from Shop 8a Upper Mantle Close Clay Cross Chesterfield S45 9NU to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 7 September 2015
06 Aug 2015 4.20 Statement of affairs with form 4.19
06 Aug 2015 600 Appointment of a voluntary liquidator
06 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
01 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Feb 2015 AP01 Appointment of Wayne Martin as a director on 10 February 2015
25 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
10 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Feb 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
05 Sep 2013 MR01 Registration of charge 070722960001
13 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Jan 2012 AR01 Annual return made up to 11 November 2011
26 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
10 May 2011 AD01 Registered office address changed from Gkn Building Shop 9 Sheepbridge Lane Sheepbridge Chesterfield S41 9QD on 10 May 2011
16 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from Unit 23 Foxwood Road Dunston Trading Estate Chesterfield Derbyshire S41 9RF United Kingdom on 3 November 2010
11 Nov 2009 NEWINC Incorporation