Advanced company searchLink opens in new window

EXCEPTIONAL ACCOMMODATION LIMITED

Company number 10788894

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 DS01 Application to strike the company off the register
30 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
22 Jun 2023 AA01 Previous accounting period shortened from 31 May 2023 to 28 February 2023
11 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
20 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
19 Aug 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
19 Aug 2022 AP01 Appointment of Mrs Lynn Katherine Coombs as a director on 19 August 2022
19 Aug 2022 AP01 Appointment of Mr Jonathan Courtenay Coombs as a director on 19 August 2022
19 Aug 2022 AD01 Registered office address changed from Bank Chambers 260-262 Union Street Torquay TQ2 5QU England to 184 Henleaze Road Bristol BS9 4NE on 19 August 2022
19 Aug 2022 TM01 Termination of appointment of Gartman Estates Limited as a director on 18 June 2022
19 Aug 2022 TM01 Termination of appointment of Bradley Teddie Gene Gartman as a director on 18 June 2022
19 Aug 2022 TM02 Termination of appointment of Bradley Gartman as a secretary on 18 June 2022
19 Aug 2022 PSC07 Cessation of Gartman Estates Limited as a person with significant control on 18 June 2022
19 Aug 2022 PSC05 Change of details for Direct Property Solutions Sw Limited as a person with significant control on 18 June 2022
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2022 AD01 Registered office address changed from Dainton Manor Estate Unit 18 Dainton Newton Abbot TQ12 5TZ England to Bank Chambers 260-262 Union Street Torquay TQ2 5QU on 16 February 2022
26 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
29 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
30 Apr 2020 CH02 Director's details changed for Gartman Estates Limited on 25 April 2020