- Company Overview for EXCEL ELECTRICAL SOLUTIONS LTD (06606735)
- Filing history for EXCEL ELECTRICAL SOLUTIONS LTD (06606735)
- People for EXCEL ELECTRICAL SOLUTIONS LTD (06606735)
- Insolvency for EXCEL ELECTRICAL SOLUTIONS LTD (06606735)
- More for EXCEL ELECTRICAL SOLUTIONS LTD (06606735)
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
|
|
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
|
|
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
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |