Advanced company searchLink opens in new window

EXCEL ARCHITECTURAL HARDWARE LIMITED

Company number 07572160

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)
20 May 2023 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 12 August 2022
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 12 August 2021
23 Sep 2020 600 Appointment of a voluntary liquidator
14 Sep 2020 AD01 Registered office address changed from Portobello School Street Willenall West Midlands WV13 3PW United Kingdom to 30 Finsbury Square London EC2A 1AG on 14 September 2020
04 Sep 2020 LIQ01 Declaration of solvency
04 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-13
01 Sep 2020 AD02 Register inspection address has been changed from Portobello School Street Willenhall WV13 3PW England to Portebello School Street Willenhall West Midlands WV13 3PW
22 Jun 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
25 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
24 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
24 Mar 2020 PSC02 Notification of Assa Abloy Limited as a person with significant control on 1 May 2019
24 Mar 2020 PSC07 Cessation of Progress Ventures Limited as a person with significant control on 1 May 2019
24 Mar 2020 TM01 Termination of appointment of Neil Vann as a director on 20 March 2020
25 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
07 May 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
01 May 2018 AD02 Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd England to Portobello School Street Willenhall WV13 3PW
30 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
30 Apr 2018 AD04 Register(s) moved to registered office address Portobello School Street Willenall West Midlands WV13 3PW
20 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2018 MA Memorandum and Articles of Association
13 Feb 2018 AP03 Appointment of Mr Neil Martin as a secretary on 1 February 2018
09 Feb 2018 AD01 Registered office address changed from Errisbeg House Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EB to Portobello School Street Willenall West Midlands WV13 3PW on 9 February 2018