EXCHEQUER ACCOUNTANCY SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/09/2330 September 2023 Return of final meeting in a members' voluntary winding up

View Document

19/01/2319 January 2023 Appointment of a voluntary liquidator

View Document

19/01/2319 January 2023 Declaration of solvency

View Document

19/01/2319 January 2023 Resolutions

View Document

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

View Document

19/01/2319 January 2023 Resolutions

View Document

16/12/2216 December 2022 Termination of appointment of Jeanette Barrowcliffe as a director on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Mark Victor Mitchell as a director on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Sandra Beryl Kavanagh as a director on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Rodney William Kavanagh as a director on 2022-12-16

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 ADOPT ARTICLES 27/03/2019

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118076190001

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BERYL KAVANAGH

View Document

03/06/193 June 2019 27/03/19 STATEMENT OF CAPITAL GBP 100

View Document

03/06/193 June 2019 CESSATION OF MICHAEL LOWNDES AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY WILLIAM KAVANAGH

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JON ANTHONY BARROWCLIFFE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS JEANETTE BARROWCLIFFE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MARK VICTOR MITCHELL

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MRS JEANETTE BARROWCLIFFE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR RODNEY WILLIAM KAVANAGH

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS SANDRA BERYL KAVANAGH

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS CAROL ANN MITCHELL

View Document

05/02/195 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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