Advanced company searchLink opens in new window

XCELI LIMITED

Company number 04322657

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)
27 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2010 4.68 Liquidators' statement of receipts and payments to 29 July 2010
05 Feb 2010 4.68 Liquidators' statement of receipts and payments to 29 January 2010
07 Feb 2009 4.20 Statement of affairs with form 4.19
07 Feb 2009 600 Appointment of a voluntary liquidator
07 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-30
13 Jan 2009 287 Registered office changed on 13/01/2009 from 16TH floor st james house 7 charlotte street manchester lancashire M1 4DZ
19 Dec 2008 363a Return made up to 14/11/08; full list of members
17 Dec 2008 363a Return made up to 14/11/07; full list of members
17 Dec 2008 288a Secretary appointed mrs geraldine gallagher-berry
17 Dec 2008 288c Director's Change of Particulars / graham gallagher / 14/11/2007 / HouseName/Number was: , now: apartment 805; Street was: flat 805, now: 25 church street; Area was: 25 church street, now:
17 Dec 2008 288c Director's Change of Particulars / max sugars / 14/11/2007 / HouseName/Number was: , now: flat 58; Street was: apartment 27, now: 386 deansgate; Area was: 76 newton street, now: ; Region was: lancashire, now: ; Post Code was: M1 1AE, now: M3 4LB; Country was: , now: united kingdom
17 Dec 2008 288c Director's Change of Particulars / geraldine berry / 14/11/2007 / Title was: , now: mrs; Surname was: berry, now: gallagher-berry; HouseName/Number was: , now: apartment 805; Street was: flat 805, now: 25 church street; Area was: 25 church street, now:
17 Dec 2008 288b Appointment Terminated Secretary dialmode secretaries LIMITED
18 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
02 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
05 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
13 Apr 2007 288b Director resigned
05 Apr 2007 AA Total exemption small company accounts made up to 30 September 2006
29 Nov 2006 363s Return made up to 14/11/06; full list of members
28 Apr 2006 AA Total exemption small company accounts made up to 30 September 2005
07 Dec 2005 363s Return made up to 14/11/05; full list of members
14 Nov 2005 287 Registered office changed on 14/11/05 from: 22 st john street manchester M3 4EB
04 Oct 2005 395 Particulars of mortgage/charge