Advanced company searchLink opens in new window

EXEL INDUSTRIAL UK LIMITED

Company number 03008563

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2015 DS01 Application to strike the company off the register
17 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
02 Jul 2015 SH20 Statement by Directors
02 Jul 2015 SH19 Statement of capital on 2 July 2015
  • GBP 1
02 Jul 2015 CAP-SS Solvency Statement dated 17/06/15
02 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
13 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Dec 2013 MR04 Satisfaction of charge 1 in full
09 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 171,429
15 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
14 May 2012 AD01 Registered office address changed from the Offices Waterford Industrial Estate Mill Lane Gt Massingham Kings Lynn Norfolk PE32 2HT on 14 May 2012
10 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Patrick Ballu on 31 August 2010
01 Sep 2010 CH01 Director's details changed for Daniel Tragus on 31 August 2010
21 Apr 2010 TM01 Termination of appointment of Passot Vincent as a director
11 Mar 2010 AA Accounts for a small company made up to 31 August 2009
16 Oct 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders