Advanced company searchLink opens in new window

EXCEL INTERIOR REFURBISHMENT LIMITED

Company number 06412963

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 7 September 2017
05 Oct 2016 AD01 Registered office address changed from 8 Small Grains Fawkham Longfield Kent ME3 8NT England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 October 2016
20 Sep 2016 4.20 Statement of affairs with form 4.19
20 Sep 2016 600 Appointment of a voluntary liquidator
20 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-08
10 May 2016 MA Memorandum and Articles of Association
22 Feb 2016 SH08 Change of share class name or designation
22 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2016 CH01 Director's details changed for Mr William James Fenn on 13 January 2016
19 Jan 2016 AD01 Registered office address changed from 71 Eversley Avenue` Bexleyheath DA7 6RE to 8 Small Grains Fawkham Longfield Kent ME3 8NT on 19 January 2016
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Nov 2015 AR01 Annual return made up to 30 October 2015
Statement of capital on 2015-11-24
  • GBP 100
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Dec 2014 AR01 Annual return made up to 30 October 2014
Statement of capital on 2014-12-12
  • GBP 100
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
25 Jan 2013 AA01 Current accounting period extended from 31 October 2012 to 30 April 2013
16 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 October 2012
31 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
12 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
03 May 2012 SH01 Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
03 May 2012 AP01 Appointment of Mr David John Fenn as a director
03 May 2012 TM02 Termination of appointment of Yvonne Fenn as a secretary