Advanced company searchLink opens in new window

EXCEL GLASS & GLAZING LIMITED

Company number 06427820

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)
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
  • GBP 1,000
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