Advanced company searchLink opens in new window

EXEL FINANCE LIMITED

Company number 00286932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Oct 2014 AD01 Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 13 October 2014
10 Oct 2014 4.70 Declaration of solvency
10 Oct 2014 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
10 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-24
10 Oct 2014 600 Appointment of a voluntary liquidator
19 Aug 2014 AP01 Appointment of Mr Keith Roy Smith as a director on 15 August 2014
15 Aug 2014 TM01 Termination of appointment of Paul Taylor as a director on 15 August 2014
05 Aug 2014 CH01 Director's details changed for Mrs Jane Li on 25 July 2014
09 Jul 2014 AA Accounts made up to 31 December 2013
17 Feb 2014 SH20 Statement by directors
17 Feb 2014 SH19 Statement of capital on 17 February 2014
  • GBP 100
17 Feb 2014 CAP-SS Solvency statement dated 07/02/14
17 Feb 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £2062 cancelled from share prem a/c 07/02/2014
05 Feb 2014 TM01 Termination of appointment of Dermot Woolliscroft as a director
05 Feb 2014 TM01 Termination of appointment of Exel Secretarial Services Limited as a director
05 Feb 2014 AP01 Appointment of Mrs Jane Li as a director
27 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
12 Jul 2013 AA Accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2UB on 8 October 2012
05 Jul 2012 AA Accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
24 Nov 2011 AP01 Appointment of Dermot Francis Woolliscroft as a director