Advanced company searchLink opens in new window

EXOSECT LIMITED

Company number 03762879

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)
24 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2019 AM10 Administrator's progress report
24 Oct 2019 AM23 Notice of move from Administration to Dissolution
19 Jun 2019 TM02 Termination of appointment of Philip Harris as a secretary on 19 June 2019
19 Jun 2019 TM01 Termination of appointment of Alexander Hardtmuth as a director on 19 June 2019
19 Jun 2019 TM01 Termination of appointment of Richard David Henderson as a director on 19 June 2019
19 Jun 2019 TM01 Termination of appointment of Andrew Vincent Macnaughton as a director on 19 June 2019
19 Jun 2019 TM01 Termination of appointment of Robert Dean Wylie as a director on 19 June 2019
29 May 2019 AM10 Administrator's progress report
07 Jan 2019 AM06 Notice of deemed approval of proposals
08 Dec 2018 AM03 Statement of administrator's proposal
09 Nov 2018 AD01 Registered office address changed from Leylands Business Park Colden Common Winchester SO21 1th to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 9 November 2018
06 Nov 2018 AM01 Appointment of an administrator
11 Oct 2018 SH03 Purchase of own shares.
17 Sep 2018 SH06 Cancellation of shares. Statement of capital on 5 September 2018
  • GBP 5,220.97
14 Sep 2018 MA Memorandum and Articles of Association
14 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 6,546.14
04 Sep 2018 TM01 Termination of appointment of Edward David Kynaston Mott as a director on 23 August 2018
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 6,546.14
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 6,499.83
01 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 AP01 Appointment of Mr Richard David Henderson as a director on 30 June 2017