Advanced company searchLink opens in new window

EXEC 7 LTD

Company number 07194630

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)
22 May 2013 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2013 2.24B Administrator's progress report to 19 February 2013
22 Feb 2013 2.35B Notice of move from Administration to Dissolution on 19 February 2013
27 Sep 2012 2.24B Administrator's progress report to 21 August 2012
03 May 2012 F2.18 Notice of deemed approval of proposals
19 Apr 2012 2.17B Statement of administrator's proposal
01 Mar 2012 AD01 Registered office address changed from Unit 1a Spencer Industrial Estate Buckley Flintshire CH7 3LY Wales on 1 March 2012
28 Feb 2012 2.12B Appointment of an administrator
30 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1,000
26 Apr 2011 CH01 Director's details changed for Mr Alan James Brownbill on 18 March 2011
17 Mar 2011 CONNOT Change of name notice
06 Jan 2011 MG01 Duplicate mortgage certificatecharge no:2
05 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Dec 2010 AD01 Registered office address changed from Bryn Bedw Llangynhafal Ruthin LL15 1RU Wales on 10 December 2010
08 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Apr 2010 AP01 Appointment of Mr Darren Gwyn Davies as a director
18 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted