About

Registered Number: 04230657
Date of Incorporation: 07/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: The Core, 40 St Thomas Street, Bristol, BS1 6JX

 

Exchange Works 2001 Ltd was registered on 07 June 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 30 June 2016
TM01 - Termination of appointment of director 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 13 May 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 07 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 05 March 2013
CH03 - Change of particulars for secretary 04 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AP03 - Appointment of secretary 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 27 July 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 08 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2007
353 - Register of members 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 14 June 2006
353 - Register of members 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363s - Annual Return 14 June 2002
395 - Particulars of a mortgage or charge 14 February 2002
395 - Particulars of a mortgage or charge 14 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
225 - Change of Accounting Reference Date 25 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
287 - Change in situation or address of Registered Office 13 June 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2002 Fully Satisfied

N/A

Assignment of insurance policy 12 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.