Advanced company searchLink opens in new window

EXCELSIOR TECHNOLOGIES (NON-WOVENS) LIMITED

Company number 07034652

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 RP05 Registered office address changed to PO Box 4385, 07034652: Companies House Default Address, Cardiff, CF14 8LH on 5 July 2016
23 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2013 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 500,000
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 TM01 Termination of appointment of David Moorcroft as a director
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Feb 2011 AA Accounts for a small company made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 500,000.00
07 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2010 TM01 Termination of appointment of Philip Wildbur as a director
15 Apr 2010 AP01 Appointment of Mr Ronnie Shemesh as a director
12 Apr 2010 AP01 Appointment of Mr David John Moorcroft as a director
30 Mar 2010 AD01 Registered office address changed from Bryn Bedw Llangynhafal Ruthin Denbighshire LL15 1RU on 30 March 2010