Advanced company searchLink opens in new window

EXEL HOMES LIMITED

Company number 04101212

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)
23 Jun 2023 WU07 Progress report in a winding up by the court
21 Jul 2022 WU07 Progress report in a winding up by the court
22 Jun 2021 WU07 Progress report in a winding up by the court
02 Sep 2020 WU07 Progress report in a winding up by the court
27 Feb 2020 AD01 Registered office address changed from The Hall Lairgate Beverley East Yorkshire HU17 8HL to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 27 February 2020
25 Jul 2019 WU07 Progress report in a winding up by the court
13 Jul 2018 WU07 Progress report in a winding up by the court
24 Apr 2018 WU07 Progress report in a winding up by the court
24 Apr 2018 WU07 Progress report in a winding up by the court
24 Apr 2018 WU07 Progress report in a winding up by the court
12 Apr 2018 WU14 Notice of removal of liquidator by court
16 Mar 2018 COCOMP Order of court to wind up
16 Mar 2018 WU04 Appointment of a liquidator
02 Jul 2014 AD01 Registered office address changed from Plot 5 Park Lane West Leys Road Swanland East Yorkshire HU14 3LX England on 2 July 2014
01 Jul 2014 4.31 Appointment of a liquidator
03 Dec 2013 COCOMP Order of court to wind up
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
22 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
17 Nov 2011 TM01 Termination of appointment of Philip Bramley as a director
17 Nov 2011 AP01 Appointment of Miss Nicola Staves as a director
17 Nov 2011 TM02 Termination of appointment of Jack Bramley as a secretary
14 Nov 2011 AD01 Registered office address changed from Ground Floor 6 Wright Street Hull HU2 8HU on 14 November 2011