- Company Overview for EXCEL GLASS & GLAZING LIMITED (06427820)
- Filing history for EXCEL GLASS & GLAZING LIMITED (06427820)
- People for EXCEL GLASS & GLAZING LIMITED (06427820)
- More for EXCEL GLASS & GLAZING LIMITED (06427820)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2013 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2013-02-13
|
|
09 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Apr 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
02 Feb 2012 | AD01 | Registered office address changed from 5 the Gateway Rathmore Road London SE7 7QW United Kingdom on 2 February 2012 | |
16 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
28 Oct 2010 | AP01 | Appointment of Mr Andrew Charles Ramsey as a director | |
07 Sep 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
02 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
11 May 2010 | AD01 | Registered office address changed from 103 Broomstick Hall Road Waltham Abbey Essex EN9 1LP on 11 May 2010 | |
18 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mark Joseph Beaman on 15 November 2009 | |
06 Nov 2009 | AP01 | Appointment of Mark Joseph Beaman as a director | |
23 Jun 2009 | 288b | Appointment terminated director andrew ramsey | |
02 Mar 2009 | 363a | Return made up to 15/11/08; full list of members | |
02 Mar 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from 107 the grove west wickham kent BR4 9LA | |
15 Sep 2008 | 288a | Director appointed andrew charles ramsey |