EXEMPLAS HOLDINGS LIMITED

University Of Hertfordshire University Of Hertfordshire, Hatfield, AL10 9AB, Hertfordshire, England
StatusDISSOLVED
Company No.02763292
CategoryPrivate Limited Company
Incorporated09 Nov 1992
Age31 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 7 months, 29 days

SUMMARY

EXEMPLAS HOLDINGS LIMITED is an dissolved private limited company with number 02763292. It was incorporated 31 years, 6 months, 3 days ago, on 09 November 1992 and it was dissolved 1 year, 7 months, 29 days ago, on 13 September 2022. The company address is University Of Hertfordshire University Of Hertfordshire, Hatfield, AL10 9AB, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2022-03-01

Documents

View document PDF

Legacy

Date: 01 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/02/22

Documents

View document PDF

Resolution

Date: 01 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Bradley Brown

Termination date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Brady

Termination date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Timothy Patrick Logie Barnes

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Julie Ann Newlan

Change date: 2020-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Ann Newlan

Change date: 2020-02-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-20

Officer name: Mr Darrel Edward Smyth

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Moffat

Appointment date: 2020-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-03

Officer name: Susan Carol Grant

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Carol Grant

Termination date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Gerard Brady

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Daniel Bradley Brown

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-11

Officer name: Mr Timothy Patrick Logie Barnes

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Uh Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Uh Holdings Limite

Documents

View document PDF

Change person director company with change date

Date: 11 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-11

Officer name: Mr David Charles Moule

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Johnh Kenneth Heywood

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Marusia Billingham

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: University of Hertfordshire College Lane Hatfield Hertfordshire AL10 9AB

Old address: Titan Court 3 Bishops Square Hatfield AL10 9NE England

Change date: 2018-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-19

Old address: Bio Park Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX

New address: Titan Court 3 Bishops Square Hatfield AL10 9NE

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: Jill Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Carol Grant

Appointment date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Mrs Susan Carol Grant

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-13

Officer name: Kathleen Mary Joyce Kwan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Graham John Hodge

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr John Heywood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-01

Officer name: Kathleen Mary Joyce Kwan

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Mary Joyce Kwan

Termination date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathleen Mary Joyce Kwan

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathleen Mary Joyce Kwan

Appointment date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-30

Officer name: Alun Martin Puddefoot

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mrs Julie Ann Newlan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-22

Officer name: Quintin Archibald Mckellar

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Moule

Appointment date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Mcdonald Moule

Termination date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mr David Charles Mcdonald Moule

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yolanda Rugg

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wood

Documents

View document PDF

Memorandum articles

Date: 23 May 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Wisdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Barnes

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Barnes

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reyner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Barnes

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yolanda Gayle Rugg

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Collier

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hutchings

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Marusia Billingham

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Wood

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Tapster

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2012

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

Change date: 2012-05-25

Old address: Zenith Court 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Neville

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Quintin Archibald Mckellar

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew May

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John May

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terry Michael Neville

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Caroline Tapster

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Hodge

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr brian philip wisdom

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ann mee

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ann mee

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF


Some Companies

BACCHANALIA LIMITED

1 FLOORS 1 & 2,LONSDALE ROAD,W11 2AR

Number:03597289
Status:ACTIVE
Category:Private Limited Company

DANESMOOR CONSULTING LTD

14 THE RESIDENCE,MANCHESTER,M20 3ZA

Number:11364999
Status:ACTIVE
Category:Private Limited Company

FORGUE ACCOUNTING LTD

49A WARLEIGH ROAD,BRIGHTON,BN1 4NS

Number:09984828
Status:ACTIVE
Category:Private Limited Company

J & M CONTRACTORS LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:07944492
Status:ACTIVE
Category:Private Limited Company

LUCKY FIVE LTD

3 KINGSMEAD TERRACE,BATH,BA1 1UX

Number:10854815
Status:ACTIVE
Category:Private Limited Company

MTCO COMMISSIONING SERVICES LIMITED

5 MILLSIDE WAY,HALIFAX,HX3 9JU

Number:11696005
Status:ACTIVE
Category:Private Limited Company

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