Advanced company searchLink opens in new window

EXEVA LIMITED

Company number 09494294

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)
04 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
04 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2019 AD01 Registered office address changed from 5 Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ England to 30 st. Paul's Square Birmingham West Midlands B3 1QZ on 14 March 2019
13 Mar 2019 LIQ01 Declaration of solvency
13 Mar 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-26
13 Dec 2018 TM01 Termination of appointment of Philip James Franklin as a director on 30 November 2018
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 2,064.4
24 May 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 2,037.9
18 Jan 2018 PSC04 Change of details for Ms Elizabeth Hobbs as a person with significant control on 14 December 2017
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 1,978.4
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,929.1
18 Oct 2017 AD01 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom to 5 Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ on 18 October 2017
18 Oct 2017 TM01 Termination of appointment of Michael Eric Ronald Wise as a director on 30 September 2017
18 Oct 2017 AP01 Appointment of Peter Alan Crawford as a director on 30 September 2017
21 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap inc 30/03/2017
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,902.8
03 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,761.10
15 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc auth share cap 28/02/2017
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,736.7