Advanced company searchLink opens in new window

EXOCET CONTRACTING LTD

Company number 10623679

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 AA Micro company accounts made up to 5 April 2022
23 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
31 Mar 2021 AA Micro company accounts made up to 5 April 2020
24 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 5 April 2019
25 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
10 Oct 2018 AA Micro company accounts made up to 5 April 2018
19 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
01 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
01 Mar 2018 PSC01 Notification of Juanito Dela Cruz as a person with significant control on 24 March 2017
05 Dec 2017 CH01 Director's details changed for Mr Juanito Dela Cruz on 1 April 2017
24 Aug 2017 CH01 Director's details changed for Mr Juanito Dela Cruz on 17 July 2017
17 Jul 2017 AD01 Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 17 July 2017
05 Apr 2017 AP01 Appointment of Mr Juanito Dela Cruz as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Donna Parvin as a director on 30 March 2017
28 Mar 2017 AD01 Registered office address changed from 22 Carig Crescent Mayhill Swansea SA1 6TQ United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 28 March 2017
16 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted