- Company Overview for EXIGO BREWING & DISTILLING LIMITED (08166492)
- Filing history for EXIGO BREWING & DISTILLING LIMITED (08166492)
- People for EXIGO BREWING & DISTILLING LIMITED (08166492)
- Insolvency for EXIGO BREWING & DISTILLING LIMITED (08166492)
- More for EXIGO BREWING & DISTILLING LIMITED (08166492)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2019 | WU15 | Notice of final account prior to dissolution | |
22 Jan 2019 | WU07 | Progress report in a winding up by the court | |
15 Jan 2018 | WU07 | Progress report in a winding up by the court | |
18 Jan 2017 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 09/11/2016 | |
04 Dec 2015 | AD01 | Registered office address changed from Unit 5 Westleigh Business Park Westleigh Business Park, Winchester Avenue Blaby Leicester LE8 4EZ to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 4 December 2015 | |
03 Dec 2015 | 4.31 | Appointment of a liquidator | |
14 Aug 2015 | COCOMP | Order of court to wind up | |
04 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2015 | TM01 | Termination of appointment of Timothy John Prime as a director on 31 March 2015 | |
28 Feb 2015 | AP01 | Appointment of Mr Philip Burley as a director on 30 December 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Timothy John Prime as a director on 5 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
22 May 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 31 July 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Oct 2013 | AP01 | Appointment of Mr Jamie Alexander Baxter as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Philip Burley as a director | |
15 Oct 2013 | AD01 | Registered office address changed from Unit 4 Westleigh Business Park Winchester Avenue Leicester Leicestershire LE8 4EZ England on 15 October 2013 | |
08 Oct 2013 | CERTNM |
Company name changed exigo engineering LIMITED\certificate issued on 08/10/13
|
|
08 Oct 2013 | CONNOT | Change of name notice | |
28 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
02 Aug 2012 | NEWINC | Incorporation |