- Company Overview for EXCALIBUR HOUSE LIMITED (05708804)
- Filing history for EXCALIBUR HOUSE LIMITED (05708804)
- People for EXCALIBUR HOUSE LIMITED (05708804)
- Charges for EXCALIBUR HOUSE LIMITED (05708804)
- Insolvency for EXCALIBUR HOUSE LIMITED (05708804)
- More for EXCALIBUR HOUSE LIMITED (05708804)
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) |
---|---|---|---|
05 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 December 2011 | |
05 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2011 | |
16 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2011 | |
07 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2010 | |
08 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2009 | AD01 | Registered office address changed from 4 Birley Spa Lane Hackenthorpe Sheffield South Yorkshire S12 4ED on 25 November 2009 | |
18 May 2009 | 363a | Return made up to 14/02/09; full list of members | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Jun 2008 | 363s | Return made up to 14/02/08; no change of members | |
26 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Mar 2007 | 363a | Return made up to 14/02/07; full list of members | |
04 Apr 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
04 Apr 2006 | 88(2)R | Ad 14/02/06--------- £ si 99@1=99 £ ic 1/100 | |
15 Mar 2006 | 288b | Secretary resigned | |
15 Mar 2006 | 288b | Director resigned | |
15 Mar 2006 | 288a | New director appointed | |
15 Mar 2006 | 288a | New secretary appointed | |
15 Mar 2006 | 287 | Registered office changed on 15/03/06 from: 12 york place leeds west yorkshire LS1 2DS | |
14 Feb 2006 | NEWINC | Incorporation |