EXE TERMINATORS & CO. LTD.

Redwoods, 2 Clyst Works Clyst Road Redwoods, 2 Clyst Works Clyst Road, Exeter, EX3 0DB, Devon, United Kingdom
StatusDISSOLVED
Company No.02112181
CategoryPrivate Limited Company
Incorporated18 Mar 1987
Age37 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years8 months, 30 days

SUMMARY

EXE TERMINATORS & CO. LTD. is an dissolved private limited company with number 02112181. It was incorporated 37 years, 2 months, 3 days ago, on 18 March 1987 and it was dissolved 8 months, 30 days ago, on 22 August 2023. The company address is Redwoods, 2 Clyst Works Clyst Road Redwoods, 2 Clyst Works Clyst Road, Exeter, EX3 0DB, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

New address: Redwoods, 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB

Change date: 2022-11-08

Old address: 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Anthony Guy Loades

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Anthony Guy Loades

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Ann Sturt

Appointment date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Burris Sturt

Change date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Mr Anthony Guy Loades

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas sturt / 17/12/2008

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 29/09/04 from: 69 polsloe road exeter devon EX1 2NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/02/01--------- £ si 1@1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 04/02/99--------- £ si 1@1=1 £ ic 200/201

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 04/02/99--------- £ si 1@100=100 £ ic 100/200

Documents

View document PDF

Memorandum articles

Date: 29 Jan 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Capital

Type: 123

Description: £ nc 100/1000 19/01/99

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 20/03/95 from: 6 queens terrace exeter devon EX4 4HR

Documents

View document PDF

Legacy

Date: 28 Jan 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Resolution

Date: 29 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF


Some Companies

ENERGY BUZZ LIMITED

4 FRANCIS STREET,LEICESTER,LE2 2BD

Number:09736463
Status:ACTIVE
Category:Private Limited Company

GKM MOTORS LTD

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:10093829
Status:ACTIVE
Category:Private Limited Company

MICKER PROPERTIES LIMITED

45-49 GREEK STREET,STOCKPORT,SK3 8AX

Number:07384750
Status:ACTIVE
Category:Private Limited Company

OLIVE DIGITAL CONSULTANCY LTD.

FLAT 5,COVENTRY,CV2 4HE

Number:11023910
Status:ACTIVE
Category:Private Limited Company

PB IT SERVICES LIMITED

4 HURST ROAD,SLOUGH,SL1 6ND

Number:11398988
Status:ACTIVE
Category:Private Limited Company

PETROU & SONS LLP

C/O K A PROPERTY ACCOUNTANTS LTD,BICKLEY,BR2 8AR

Number:OC418549
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source