Advanced company searchLink opens in new window

XCELER8 LIMITED

Company number 06224216

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2010 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2009 DS01 Application to strike the company off the register
29 Apr 2009 363a Return made up to 24/04/09; full list of members
28 Apr 2009 288c Director's Change of Particulars / terence gormley / 01/12/2008 / HouseName/Number was: , now: 1; Street was: 21 cripps close, now: empire drive; Region was: , now: south yorkshire; Post Code was: S66 7JP, now: S66 8SL
28 Apr 2009 288c Secretary's Change of Particulars / nicola gormley / 01/12/2008 / HouseName/Number was: 21, now: 1; Street was: cripps close, now: empire drive; Post Code was: S66 7JP, now: S66 8SL
24 Sep 2008 363a Return made up to 24/04/08; full list of members
24 Sep 2008 288c Secretary's Change of Particulars / nicola gormley / 29/07/2008 /
24 Sep 2008 190 Location of debenture register
24 Sep 2008 353 Location of register of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from unit 5 north anston business centre houghton road north anston trading estate sheffield south YORKSHIRES25 4JJ
24 Sep 2008 288c Secretary's Change of Particulars / nicola helliwell / 24/09/2008 / Surname was: helliwell, now: gormley; HouseName/Number was: , now: 21; Street was: 21 cripps close, now: cripps close; Region was: , now: south yorkshire
19 Oct 2007 287 Registered office changed on 19/10/07 from: unit 9 durham street maltby rotherham south yorkshire S66 7ND
21 Jun 2007 287 Registered office changed on 21/06/07 from: unit 9 durham street, maltby rotherham south yorkshire S66 7JP
24 Apr 2007 NEWINC Incorporation