Advanced company searchLink opens in new window

EXEL SPECIAL PROJECTS LIMITED

Company number 06084892

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
29 Oct 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jul 2013 TM02 Termination of appointment of Alison Green as a secretary
21 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
30 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
15 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
23 Dec 2009 AA01 Previous accounting period shortened from 28 February 2009 to 31 January 2009
20 Mar 2009 363a Return made up to 06/02/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
26 Feb 2008 363a Return made up to 06/02/08; full list of members
24 Feb 2008 288c Secretary's change of particulars / alison green / 01/02/2008
24 Feb 2008 353 Location of register of members
24 Feb 2008 190 Location of debenture register
24 Feb 2008 287 Registered office changed on 24/02/2008 from 87A cooper lane, shelf halifax west yorkshire HX3 7RG
04 Jan 2008 395 Particulars of mortgage/charge