Advanced company searchLink opens in new window

EXDON 3 LIMITED

Company number 06495673

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)
16 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
22 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
03 Nov 2020 AD01 Registered office address changed from 6 Snow Hill London EC1A 2AY England to Cork Gully Llp 6 Snow Hill London EC1A 2AY on 3 November 2020
27 Oct 2020 600 Appointment of a voluntary liquidator
27 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-30
27 Oct 2020 LIQ01 Declaration of solvency
23 Oct 2020 TM01 Termination of appointment of Thomas Spencer Patrick as a director on 8 October 2020
14 Oct 2020 CERTNM Company name changed tgh finance LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
14 Oct 2020 AD01 Registered office address changed from Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR to 6 Snow Hill London EC1A 2AY on 14 October 2020
17 Sep 2020 TM01 Termination of appointment of James Simon Edward Arnell as a director on 17 September 2020
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
25 Jun 2019 CH01 Director's details changed for Mr John Lee Robinson on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Craig Parsons as a director on 17 June 2019
17 Jun 2019 AP01 Appointment of Mr John Lee Robinson as a director on 17 June 2019
11 Mar 2019 AA Full accounts made up to 30 September 2018
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
24 Sep 2018 AP01 Appointment of Mr Thomas Spencer Patrick as a director on 19 September 2018
13 Aug 2018 TM01 Termination of appointment of Sheena Pattni as a director on 31 July 2018
13 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
12 Mar 2018 AA Full accounts made up to 30 September 2017
31 Aug 2017 AP01 Appointment of Mr Craig Parsons as a director on 31 August 2017
09 May 2017 RP04AP01 Second filing for the appointment of James Simon Edward Arnell as a director
09 May 2017 RP04AP01 Second filing for the appointment of Sheena Pattni as a director