- Company Overview for EXEL HOMES LIMITED (04101212)
- Filing history for EXEL HOMES LIMITED (04101212)
- People for EXEL HOMES LIMITED (04101212)
- Charges for EXEL HOMES LIMITED (04101212)
- Insolvency for EXEL HOMES LIMITED (04101212)
- More for EXEL HOMES LIMITED (04101212)
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) |
---|---|---|---|
16 Dec 2024 | WU15 | Notice of final account prior to dissolution | |
13 Jun 2024 | WU07 | Progress report in a winding up by the court | |
23 Jun 2023 | WU07 | Progress report in a winding up by the court | |
21 Jul 2022 | WU07 | Progress report in a winding up by the court | |
22 Jun 2021 | WU07 | Progress report in a winding up by the court | |
02 Sep 2020 | WU07 | Progress report in a winding up by the court | |
27 Feb 2020 | AD01 | Registered office address changed from The Hall Lairgate Beverley East Yorkshire HU17 8HL to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 27 February 2020 | |
25 Jul 2019 | WU07 | Progress report in a winding up by the court | |
13 Jul 2018 | WU07 | Progress report in a winding up by the court | |
24 Apr 2018 | WU07 | Progress report in a winding up by the court | |
24 Apr 2018 | WU07 | Progress report in a winding up by the court | |
24 Apr 2018 | WU07 | Progress report in a winding up by the court | |
12 Apr 2018 | WU14 | Notice of removal of liquidator by court | |
16 Mar 2018 | COCOMP |
Order of court to wind up
|
|
16 Mar 2018 | WU04 | Appointment of a liquidator | |
02 Jul 2014 | AD01 | Registered office address changed from Plot 5 Park Lane West Leys Road Swanland East Yorkshire HU14 3LX England on 2 July 2014 | |
01 Jul 2014 | 4.31 | Appointment of a liquidator | |
03 Dec 2013 | COCOMP | Order of court to wind up | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AR01 |
Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Philip Bramley as a director | |
17 Nov 2011 | AP01 | Appointment of Miss Nicola Staves as a director |