Advanced company searchLink opens in new window

THE EXECUTIVE VILLAGE LTD

Company number 07158393

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
07 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
26 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
22 Oct 2014 AD01 Registered office address changed from , Home Ground Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014
22 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
24 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
26 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
22 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
19 Oct 2011 AD01 Registered office address changed from , Home Bury Farm Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, United Kingdom on 19 October 2011
21 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
20 Mar 2011 TM01 Termination of appointment of Neil Ryder as a director
20 Mar 2011 TM01 Termination of appointment of Alastair Keck as a director
20 Mar 2011 TM02 Termination of appointment of Neil Ryder as a secretary
20 Mar 2011 AD01 Registered office address changed from , 1 Whitethorn Close, Wootton Bassett, Wilts, SN4 7HS, United Kingdom on 20 March 2011
16 Feb 2010 NEWINC Incorporation