Advanced company searchLink opens in new window

EXCEL AIR SYSTEMS LTD

Company number 05958174

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2011 AR01 Annual return made up to 5 October 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 2
06 Oct 2010 AA Total exemption full accounts made up to 31 October 2009
29 Jan 2010 AR01 Annual return made up to 5 October 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Samuel James Taylor on 1 October 2009
16 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
15 Sep 2009 395 Duplicate mortgage certificatecharge no:1
25 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Apr 2009 363a Return made up to 31/10/08; full list of members
29 Apr 2009 288b Appointment Terminated Director and Secretary adam taylor
29 Apr 2009 287 Registered office changed on 29/04/2009 from 323 cox green road egerton bolton lancashire BL7 9UX
27 Feb 2009 AA Total exemption small company accounts made up to 31 October 2007
23 Feb 2009 287 Registered office changed on 23/02/2009 from 78 turton road bradshaw bolton lancashire BL2 3DY
23 Feb 2009 288c Director and Secretary's Change of Particulars / adam taylor / 17/02/2009 / HouseName/Number was: , now: 190; Street was: 124 blackburn road, now: chapeltown road; Area was: egerton, now: bromley cross; Post Code was: BL7 9SB, now: BL7 9AL
23 Feb 2009 288c Director's Change of Particulars / samuel taylor / 17/02/2009 / HouseName/Number was: , now: 323; Street was: 78 turton road, now: cox green road; Area was: , now: egerton; Post Code was: BL2 3DY, now: BL7 9UX
20 Feb 2008 CERTNM Company name changed fabduct LIMITED\certificate issued on 20/02/08
07 Dec 2007 363a Return made up to 05/10/07; full list of members
10 Apr 2007 287 Registered office changed on 10/04/07 from: units 1 & 2 watermead works slater lane bolton BL1 2TG
05 Feb 2007 288b Secretary resigned
05 Feb 2007 288b Director resigned