Advanced company searchLink opens in new window

EXCO INTERNATIONAL LIMITED

Company number 01280142

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)
13 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2022 TM01 Termination of appointment of Richard Cordeschi as a director on 1 April 2022
05 Jan 2022 LIQ01 Declaration of solvency
04 Jan 2022 600 Appointment of a voluntary liquidator
31 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-10
09 Dec 2021 PSC05 Change of details for Icap Global Broking Holdings Limited as a person with significant control on 3 November 2021
09 Dec 2021 PSC05 Change of details for Icap Global Broking Holdings Limited as a person with significant control on 7 May 2021
06 Oct 2021 AA Full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
07 May 2021 AD01 Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021
18 Dec 2020 AA Full accounts made up to 31 December 2019
04 Dec 2020 SH19 Statement of capital on 4 December 2020
  • GBP 1
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
04 May 2020 SH20 Statement by Directors
04 May 2020 CAP-SS Solvency Statement dated 22/04/20
04 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 22/04/2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2
03 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 AP01 Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019
25 Oct 2019 TM01 Termination of appointment of Paul James Ashley as a director on 27 September 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
25 Jul 2019 SH20 Statement by Directors
25 Jul 2019 SH19 Statement of capital on 25 July 2019
  • GBP 1.00