Advanced company searchLink opens in new window

EX-OR HOLDINGS LIMITED

Company number 04025097

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Request for strike off 14/10/2020
16 Oct 2020 DS01 Application to strike the company off the register
24 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
27 Jan 2020 SH20 Statement by Directors
27 Jan 2020 SH19 Statement of capital on 27 January 2020
  • GBP 0.04
27 Jan 2020 CAP-SS Solvency Statement dated 23/01/20
27 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2019 AA Full accounts made up to 31 December 2018
20 May 2019 AD02 Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
21 Mar 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 15 March 2019
13 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
16 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
16 Jan 2019 PSC02 Notification of Ackermann Limited as a person with significant control on 17 October 2018
16 Jan 2019 PSC07 Cessation of Novar Electrical Holdings Limited as a person with significant control on 17 October 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2018 CC04 Statement of company's objects
29 Oct 2018 TM01 Termination of appointment of Ashish Kumar Saraf as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Michele Elaine Hudson as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Allan Richards as a director on 26 October 2018
30 Sep 2018 CC04 Statement of company's objects
30 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association