EXCHEQUER ACCOUNTANCY SERVICES HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
30/12/2330 December 2023 | Final Gazette dissolved following liquidation |
30/12/2330 December 2023 | Final Gazette dissolved following liquidation |
30/09/2330 September 2023 | Return of final meeting in a members' voluntary winding up |
19/01/2319 January 2023 | Appointment of a voluntary liquidator |
19/01/2319 January 2023 | Declaration of solvency |
19/01/2319 January 2023 | Resolutions |
19/01/2319 January 2023 | Registered office address changed from 1st Floor the Exchange No 1 st. John Street Chester CH1 1DA United Kingdom to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2023-01-19 |
19/01/2319 January 2023 | Resolutions |
16/12/2216 December 2022 | Termination of appointment of Jeanette Barrowcliffe as a director on 2022-12-16 |
16/12/2216 December 2022 | Termination of appointment of Mark Victor Mitchell as a director on 2022-12-16 |
16/12/2216 December 2022 | Termination of appointment of Sandra Beryl Kavanagh as a director on 2022-12-16 |
16/12/2216 December 2022 | Termination of appointment of Rodney William Kavanagh as a director on 2022-12-16 |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
13/07/2013 July 2020 | PREVSHO FROM 28/02/2020 TO 31/12/2019 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | ADOPT ARTICLES 27/03/2019 |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118076190001 |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BERYL KAVANAGH |
03/06/193 June 2019 | 27/03/19 STATEMENT OF CAPITAL GBP 100 |
03/06/193 June 2019 | CESSATION OF MICHAEL LOWNDES AS A PSC |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY WILLIAM KAVANAGH |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR JON ANTHONY BARROWCLIFFE |
23/05/1923 May 2019 | DIRECTOR APPOINTED MRS JEANETTE BARROWCLIFFE |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR MARK VICTOR MITCHELL |
23/05/1923 May 2019 | SECRETARY APPOINTED MRS JEANETTE BARROWCLIFFE |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR RODNEY WILLIAM KAVANAGH |
23/05/1923 May 2019 | DIRECTOR APPOINTED MRS SANDRA BERYL KAVANAGH |
23/05/1923 May 2019 | DIRECTOR APPOINTED MRS CAROL ANN MITCHELL |
05/02/195 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXCHEQUER ACCOUNTANCY SERVICES HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company