Advanced company searchLink opens in new window

EXBURY LIMITED

Company number 07096478

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2016 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
21 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
21 May 2013 AD01 Registered office address changed from 3 the Old Forge Chevening Road Chipstead Sevenoaks Kent TN13 2RY England on 21 May 2013
21 May 2013 AD01 Registered office address changed from Billy Bucks Barn Tudeley Road Tonbridge Kent TN11 0NW England on 21 May 2013
14 May 2013 DISS40 Compulsory strike-off action has been discontinued
13 May 2013 AA Total exemption small company accounts made up to 31 December 2011
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
10 Feb 2010 AD01 Registered office address changed from Cadmus Suite, King Business Centre Reeds Lane Sayers Common Hassocks West Sussex BN6 9LS England on 10 February 2010
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
05 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)