Advanced company searchLink opens in new window

EXCEL ELECTRICAL SOLUTIONS LTD

Company number 06606735

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)
18 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 3 July 2020
24 Jul 2019 AD01 Registered office address changed from 26 Collingwood Crescent Ponteland Newcastle upon Tyne NE20 9DZ England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 July 2019
23 Jul 2019 LIQ02 Statement of affairs
23 Jul 2019 600 Appointment of a voluntary liquidator
23 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-04
04 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Feb 2019 AD01 Registered office address changed from Office Suite G3, Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB England to 26 Collingwood Crescent Ponteland Newcastle upon Tyne NE20 9DZ on 21 February 2019
20 Feb 2019 PSC04 Change of details for Mr Chris Carlington as a person with significant control on 19 February 2019
20 Feb 2019 CH01 Director's details changed for Mrs Diane Carlington on 19 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Chris Carlington on 19 February 2019
06 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 Feb 2018 AD01 Registered office address changed from 27 Middle Drive Ponteland Newcastle upon Tyne NE20 9DH England to Office Suite G3, Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB on 23 February 2018
05 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
20 Jun 2016 CH01 Director's details changed for Mrs Diane Carlington on 29 March 2016
20 Jun 2016 CH01 Director's details changed for Chris Carlington on 29 March 2016
06 Apr 2016 AD01 Registered office address changed from East Lodge Dissington Hall Dalton Newcastle upon Tyne NE18 0AD to 27 Middle Drive Ponteland Newcastle upon Tyne NE20 9DH on 6 April 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014