Advanced company searchLink opens in new window

EXCLUSIVELY ESTATES LIMITED

Company number 04601989

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 4.43 Notice of final account prior to dissolution
06 Nov 2015 LIQ MISC Insolvency:liquidators progress report
03 Feb 2015 LIQ MISC INSOLVENCY:Liquidators annual progress report Compulsory liquidation Brought down date 27/10/2014
12 Nov 2013 AD01 Registered office address changed from Kbc House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 12 November 2013
11 Nov 2013 4.31 Appointment of a liquidator
13 Sep 2013 COCOMP Order of court to wind up
27 Jun 2013 AC92 Restoration by order of the court
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2012 DS01 Application to strike the company off the register
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 12,802
02 Sep 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
02 Sep 2011 TM01 Termination of appointment of Courtney Hassard as a director
10 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Courtney Hassard on 1 December 2009
06 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Jun 2010 AD01 Registered office address changed from 38a High Street Cobham Surrey KT11 3BE on 21 June 2010
04 Mar 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Courtney Hassard on 1 November 2009
04 Mar 2010 CH01 Director's details changed for Simon John Pelling on 1 November 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
24 Aug 2009 288b Appointment terminated director michael pelling
27 Jul 2009 288a Director appointed courtney hassard