Advanced company searchLink opens in new window

EXTERIOR PROPERTY VALETING LTD

Company number 07665830

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2017 DS01 Application to strike the company off the register
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
03 Dec 2013 AD01 Registered office address changed from 48 Slatey Road Birkenhead Wirral CH43 4UQ England on 3 December 2013
03 Dec 2013 CH01 Director's details changed for Elliott Toner on 10 June 2013
03 Dec 2013 TM01 Termination of appointment of Ian Carter as a director
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted