Advanced company searchLink opens in new window

EXCLUSIVELY GROUP LIMITED

Company number 04965372

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 4.43 Notice of final account prior to dissolution
18 Feb 2015 LIQ MISC INSOLVENCY:re progress report 19/12/2013-18/12/2014
25 Feb 2014 LIQ MISC Insolvency:liquidator's progress report for y/e 18/12/13
06 Aug 2013 AD01 Registered office address changed from C/O Mbi Coakley Ltd 2Nd Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE on 6 August 2013
08 Feb 2013 DS02 Withdraw the company strike off application
22 Jan 2013 4.31 Appointment of a liquidator
22 Jan 2013 COCOMP Order of court to wind up
11 Jan 2013 AD01 Registered office address changed from Kbc House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom on 11 January 2013
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2012 DS01 Application to strike the company off the register
23 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 6,725
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Sep 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
02 Sep 2011 TM01 Termination of appointment of Courtney Hassard as a director
02 Sep 2011 TM02 Termination of appointment of Courtney Hassard as a secretary
10 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
10 Nov 2010 TM02 Termination of appointment of Michael Pelling as a secretary
10 Nov 2010 CH01 Director's details changed for Courtney Hassard on 1 January 2010
10 Nov 2010 AP03 Appointment of Mr Courtney Hassard as a secretary
06 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Jun 2010 AD01 Registered office address changed from 38a High Street Cobham Surrey KT11 3BE on 21 June 2010
16 Mar 2010 88(3) Particulars of contract relating to shares