EXCHEQUER365 MOBILE SOLUTIONS LIMITED

Ditton Park Ditton Park, Datchet, SL3 9LL, Berkshire, United Kingdom
StatusLIQUIDATION
Company No.08219472
CategoryPrivate Limited Company
Incorporated18 Sep 2012
Age11 years, 9 months
JurisdictionEngland Wales

SUMMARY

EXCHEQUER365 MOBILE SOLUTIONS LIMITED is an liquidation private limited company with number 08219472. It was incorporated 11 years, 9 months ago, on 18 September 2012. The company address is Ditton Park Ditton Park, Datchet, SL3 9LL, Berkshire, United Kingdom.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2024

Action Date: 27 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2023

Action Date: 27 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2022

Action Date: 27 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Hicks

Termination date: 2022-02-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Andrew William Hicks

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082194720002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082194720001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-01

Officer name: Natalie Amanda Shaw

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082194720002

Charge creation date: 2018-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Bret Richard Bolin

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Hicks

Appointment date: 2015-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1TF

Change date: 2015-10-29

New address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-09

Officer name: Paul David Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-09

Officer name: Gordon James Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Guy Leighton Millward

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2015

Action Date: 18 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082194720001

Charge creation date: 2015-06-18

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-24

Officer name: Mr Bret Bolin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinodka Murria

Termination date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Leighton Millward

Appointment date: 2015-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Leighton Millward

Termination date: 2015-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ann Firth

Termination date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Ms Vinodka Murria

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Ian Andrew Randle

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Sharon Randle

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Paul David Gibson

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vinodka Murria

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Guy Leighton Millward

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mrs Barbara Ann Firth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: 16 Jubilee Parkway Jubilee Business Park Stores Road Derby Derbyshire DE21 4BJ United Kingdom

New address: Munro House Portsmouth Road Cobham Surrey KT11 1TF

Change date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Incorporation company

Date: 18 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLICATION DEFINED SYSTEMS LTD

120 ADMIRALTY CLOSE,WEST DRAYTON,UB7 9NJ

Number:11509443
Status:ACTIVE
Category:Private Limited Company

GATE HOUSE REAL ESTATE LIMITED

SUITE 203, SECOND FLOOR,LONDON,NW2 6GY

Number:11269829
Status:ACTIVE
Category:Private Limited Company

GOOD GOVERNANCE LTD

SWN Y COED,DINAS POWYS,CF64 4HB

Number:07339448
Status:ACTIVE
Category:Private Limited Company

PARAGON CONSTRUCTION SERVICES LTD

9 KIRKHAM GARDENS,PENSNETT,DY5 4DF

Number:11526734
Status:ACTIVE
Category:Private Limited Company

SPUC PRO-LIFE SCOTLAND LTD

82 UNION STREET,GLASGOW,G1 3QS

Number:SC446258
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:09463066
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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