EXODUS BUILDING SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/04/2424 April 2024 | Final Gazette dissolved following liquidation |
| 24/04/2424 April 2024 | Final Gazette dissolved following liquidation |
| 24/01/2424 January 2024 | Return of final meeting in a creditors' voluntary winding up |
| 13/01/2313 January 2023 | Registered office address changed from 33 Conway Close Chandler's Ford Eastleigh Hampshire SO53 3NW United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-01-13 |
| 13/01/2313 January 2023 | Appointment of a voluntary liquidator |
| 13/01/2313 January 2023 | Statement of affairs |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Resolutions |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-16 with updates |
| 30/11/2230 November 2022 | Director's details changed for Mr Christopher Robert Grace on 2022-06-15 |
| 30/11/2230 November 2022 | Change of details for Mr Christopher Robert Grace as a person with significant control on 2022-06-15 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 27/11/2127 November 2021 | Confirmation statement made on 2021-11-16 with updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
| 27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH GRACE / 07/08/2020 |
| 27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 29 TWYFORD AVENUE UPPER SHIRLEY SOUTHAMPTON SO15 5NZ ENGLAND |
| 27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT GRACE / 07/08/2020 |
| 27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT GRACE / 01/05/2017 |
| 27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH GRACE / 01/05/2017 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
| 30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 11/09/1711 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16 |
| 08/08/178 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
| 23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 145 OAKLEY ROAD REGENTS PARK SOUTHAMPTON SO16 4LQ UNITED KINGDOM |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
| 17/11/1517 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXODUS BUILDING SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- 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