Advanced company searchLink opens in new window

EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED

Company number 03789058

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)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Mar 2016 4.70 Declaration of solvency
15 Mar 2016 600 Appointment of a voluntary liquidator
15 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
09 Feb 2016 AD01 Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 9 February 2016
23 Oct 2015 CH01 Director's details changed for Stephen Bailey on 13 October 2015
23 Oct 2015 CH01 Director's details changed for Gavin Keith James on 1 October 2015
23 Oct 2015 CH03 Secretary's details changed for Gavin Keith James on 1 October 2015
16 Jul 2015 AD04 Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE
16 Jul 2015 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on 16 July 2015
14 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
12 Jun 2015 CH01 Director's details changed for Stephen Bailey on 9 June 2015
09 Jun 2015 CH03 Secretary's details changed for Gavin Keith James on 9 June 2015
09 Jun 2015 CH01 Director's details changed for Gavin Keith James on 9 June 2015
22 Apr 2015 AA Total exemption full accounts made up to 31 March 2015
02 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
17 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Gavin Keith James on 12 February 2013
21 Dec 2012 TM02 Termination of appointment of Debbie Farman as a secretary
21 Dec 2012 AP03 Appointment of Gavin Keith James as a secretary
06 Sep 2012 AD02 Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington WA5 7ZD England
07 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012