Advanced company searchLink opens in new window

EXCEL MARKETING SOLUTIONS LIMITED

Company number 05244651

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)
21 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 26 April 2018
19 Apr 2018 AD01 Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018
04 Jul 2017 4.68 Liquidators' statement of receipts and payments to 26 April 2017
13 Jul 2016 4.68 Liquidators' statement of receipts and payments to 26 April 2016
26 Jun 2015 4.68 Liquidators' statement of receipts and payments to 26 April 2015
19 Jun 2014 4.68 Liquidators' statement of receipts and payments to 26 April 2014
18 Jun 2013 4.68 Liquidators' statement of receipts and payments to 26 April 2013
08 May 2012 AD01 Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 8 May 2012
08 May 2012 600 Appointment of a voluntary liquidator
08 May 2012 4.20 Statement of affairs with form 4.19
08 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
31 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Patrick Williams on 29 September 2010
11 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2010 TM02 Termination of appointment of Target Nominees Limited as a secretary
20 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
13 Oct 2009 TM02 Termination of appointment of Catherine Davidson as a secretary
26 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
25 Jun 2009 287 Registered office changed on 25/06/2009 from henleaze house 13 harbury road bristol BS9 4PN