Advanced company searchLink opens in new window

EXIGO BREWING & DISTILLING LIMITED

Company number 08166492

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-09-20
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
  • GBP 1
02 Aug 2012 NEWINC Incorporation