About

Registered Number: 06720542
Date of Incorporation: 10/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: 6 Coronet Way, Centenary Park Eccles, Manchester, M50 1RE

 

Exova Topco Ltd was setup in 2008. This company does not have any directors listed at Companies House. We don't know the number of employees at this company.

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 05 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 18 December 2015
TM01 - Termination of appointment of director 27 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 08 October 2015
AA - Annual Accounts 25 June 2015
AP04 - Appointment of corporate secretary 28 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 09 October 2014
RESOLUTIONS - N/A 04 August 2014
SH19 - Statement of capital 04 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2014
CAP-SS - N/A 04 August 2014
RESOLUTIONS - N/A 27 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 03 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2011
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 07 July 2010
AP01 - Appointment of director 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
CH01 - Change of particulars for director 12 January 2010
AR01 - Annual Return 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
287 - Change in situation or address of Registered Office 10 August 2009
MEM/ARTS - N/A 07 August 2009
CERTNM - Change of name certificate 06 August 2009
225 - Change of Accounting Reference Date 25 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
RESOLUTIONS - N/A 09 February 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.