About

Registered Number: 07050397
Date of Incorporation: 20/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Based in Brentwood in Essex, Exning Homes Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Child, James Edward for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHILD, James Edward 20 October 2009 01 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
LIQ14 - N/A 09 April 2019
LIQ02 - N/A 23 August 2018
AD01 - Change of registered office address 28 June 2018
RESOLUTIONS - N/A 25 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2018
PSC04 - N/A 15 May 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
AA01 - Change of accounting reference date 08 January 2018
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 23 January 2017
MR01 - N/A 20 January 2017
CS01 - N/A 28 December 2016
DISS40 - Notice of striking-off action discontinued 16 July 2016
DISS16(SOAS) - N/A 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 October 2015
AA01 - Change of accounting reference date 21 July 2015
AR01 - Annual Return 21 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 07 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2013
AD01 - Change of registered office address 07 November 2013
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 01 September 2013
DISS40 - Notice of striking-off action discontinued 26 March 2013
AR01 - Annual Return 25 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 14 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2011
TM01 - Termination of appointment of director 11 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2011
AA - Annual Accounts 13 July 2011
TM02 - Termination of appointment of secretary 31 May 2011
AR01 - Annual Return 01 December 2010
AP01 - Appointment of director 07 October 2010
NEWINC - New incorporation documents 20 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.