- Company Overview for XCEL ELECTRICAL LIMITED (06491043)
- Filing history for XCEL ELECTRICAL LIMITED (06491043)
- People for XCEL ELECTRICAL LIMITED (06491043)
- Charges for XCEL ELECTRICAL LIMITED (06491043)
- Insolvency for XCEL ELECTRICAL LIMITED (06491043)
- More for XCEL ELECTRICAL LIMITED (06491043)
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 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2016 | |
27 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Keenan Chartered Accountants the Old Surgery 43 Derbe Road Lytham St. Annes Lancashire FY8 1NJ to Findlay James Saxon House Saxon Way Cheltenham GL52 6QX on 20 October 2015 | |
19 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | TM01 | Termination of appointment of Paul Veasey as a director on 19 May 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
14 Jan 2014 | AD01 | Registered office address changed from 89 Marsden Road Blackpool Lancashire FY4 3BY on 14 January 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Paul Veasey on 1 October 2009 |