Advanced company searchLink opens in new window

EXCO (TREASURY) LIMITED

Company number 02589391

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)
01 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
01 May 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Apr 2015 4.68 Liquidators' statement of receipts and payments to 1 March 2015
12 Apr 2015 AD01 Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
03 Apr 2014 4.68 Liquidators' statement of receipts and payments to 1 March 2014
20 Sep 2013 LIQ MISC OC Court order insolvency:re oc block transfer order replace liq
20 Sep 2013 600 Appointment of a voluntary liquidator
20 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
18 Apr 2013 4.68 Liquidators' statement of receipts and payments to 1 March 2013
21 Mar 2012 AD01 Registered office address changed from 2 Broadgate London EC2M 7UR on 21 March 2012
21 Mar 2012 600 Appointment of a voluntary liquidator
21 Mar 2012 4.70 Declaration of solvency
21 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Feb 2012 TM01 Termination of appointment of Exco Nominees Limited as a director
24 Feb 2012 AP01 Appointment of Mrs Lorraine Barclay as a director
16 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 138,668,002
11 Oct 2010 AA Full accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
12 Oct 2009 CH03 Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009
07 Oct 2009 CH01 Director's details changed for Deborah Anne Abrehart on 6 October 2009
10 Aug 2009 AA Full accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 07/03/09; full list of members
05 Feb 2009 AA Full accounts made up to 31 March 2008
02 Oct 2008 288a Director appointed mrs deborah anne abrehart
01 Oct 2008 288b Appointment terminated director garban nominees LIMITED