Advanced company searchLink opens in new window

XCEL PEOPLE LTD

Company number 06465140

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AP01 Appointment of Mr Kristian Myjak Rasmussen as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of Paul Deen as a director on 22 December 2015
27 Nov 2015 CERTNM Company name changed expedient consultancy group LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
26 Nov 2015 TM02 Termination of appointment of Paul Deen as a secretary on 11 November 2015
09 Sep 2015 AD01 Registered office address changed from Telephone House Fenton Street Lancaster LA1 1AB to Gf13 Technology House Lissadel Street Salford M6 6AP on 9 September 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,200
24 Jun 2015 CH01 Director's details changed for Mr Paul Deen on 15 October 2013
24 Jun 2015 CH03 Secretary's details changed for Mr Paul Deen on 15 October 2013
24 Jun 2015 TM01 Termination of appointment of Stuart Garnett as a director on 22 June 2015
19 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,200
23 May 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,200
22 Aug 2013 AP01 Appointment of Mr Stuart Garnett as a director
22 Aug 2013 TM01 Termination of appointment of Malcolm Mullineuax as a director
22 Aug 2013 AD01 Registered office address changed from 86 King Street Lancaster Lancashire LA1 1RJ on 22 August 2013
21 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
02 Aug 2012 CH01 Director's details changed for Malcolm Mullineuax on 2 August 2012
02 Aug 2012 CH03 Secretary's details changed for Mr Paul Deen on 2 August 2012
02 Aug 2012 CH01 Director's details changed for Mr Paul Deen on 2 August 2012
25 May 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Jan 2012 AD01 Registered office address changed from York Hub Popeshead Court Offices Peter Lane York YO1 8SU England on 13 January 2012