Advanced company searchLink opens in new window

M G EXCLUSIVE HOMES LIMITED

Company number 06566588

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)
27 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-08-17
  • GBP 99
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Jul 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Mr Michael John O'connell on 1 October 2009
13 Jul 2010 CH01 Director's details changed for Angela Mary O'connell on 1 October 2009
13 Jul 2010 CH01 Director's details changed for Shelagh Margaret Thomas on 1 October 2009
18 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
19 May 2009 363a Return made up to 15/04/09; full list of members
21 May 2008 288a Director appointed arthur gwyn thomas
21 May 2008 288a Director appointed angela mary o'connell
21 May 2008 288a Director appointed shelagh margaret thomas
20 May 2008 88(2) Ad 15/04/08 gbp si 99@1=99 gbp ic 1/100
23 Apr 2008 288a Director appointed mr michael john o'connell
23 Apr 2008 288b Appointment Terminated Director instant companies LIMITED
15 Apr 2008 NEWINC Incorporation