- Company Overview for EXBURY LIMITED (07096478)
- Filing history for EXBURY LIMITED (07096478)
- People for EXBURY LIMITED (07096478)
- Charges for EXBURY LIMITED (07096478)
- More for EXBURY LIMITED (07096478)
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
|
|
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
|
|
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
|
|
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
|