Advanced company searchLink opens in new window

EXII SOFTWARE LIMITED

Company number 04578048

Filter by category

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)
10 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
16 Jun 2015 4.70 Declaration of solvency
05 Jun 2015 AD01 Registered office address changed from Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT to Tower Bridge House St Katharines Way London E1W 1DD on 5 June 2015
04 Jun 2015 600 Appointment of a voluntary liquidator
04 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-19
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 150,653
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150,653
08 Oct 2013 AP01 Appointment of Mr Ian Paul Blanchard as a director
08 Oct 2013 TM01 Termination of appointment of Janet Shenton as a director
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Jul 2012 AA Accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
29 Sep 2011 AA Accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
22 Mar 2011 CH03 Secretary's details changed for Thomas Andrew Forwood Smith on 22 March 2011
22 Mar 2011 CH01 Director's details changed for David Howard Furniss on 22 March 2011
22 Mar 2011 CH01 Director's details changed for Mrs Janet Shenton on 22 March 2011
20 Jul 2010 AA Accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
29 Jul 2009 AA Accounts made up to 31 December 2008
06 Apr 2009 363a Return made up to 24/02/09; full list of members
11 Jul 2008 AA Accounts made up to 31 December 2007