About

Registered Number: 05710185
Date of Incorporation: 15/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 7 months ago)
Registered Address: Orchard House Nolan Close, Ash Green, Coventry, Warwickshire, CV6 6QB

 

Based in Coventry in Warwickshire, Exhall Heath Builders Ltd was established in 2006, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Singh, Narinder, Singh, Narinder, Jandu, Harjinder Kaur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Narinder 15 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Narinder 26 February 2011 - 1
JANDU, Harjinder Kaur 15 February 2006 26 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 13 July 2018
AA - Annual Accounts 22 June 2018
AA01 - Change of accounting reference date 21 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 20 February 2015
CH03 - Change of particulars for secretary 27 September 2014
CH01 - Change of particulars for director 27 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 17 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 27 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
SH01 - Return of Allotment of shares 24 June 2011
AP03 - Appointment of secretary 24 June 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 20 February 2009
RESOLUTIONS - N/A 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.