- Company Overview for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
- Filing history for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
- People for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
- Charges for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
- Insolvency for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
- More for EXCEL ARCHITECTURAL HARDWARE LIMITED (07572160)
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) |
---|---|---|---|
20 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2022 | |
15 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2021 | |
23 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2020 | AD01 | Registered office address changed from Portobello School Street Willenall West Midlands WV13 3PW United Kingdom to 30 Finsbury Square London EC2A 1AG on 14 September 2020 | |
04 Sep 2020 | LIQ01 | Declaration of solvency | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | AD02 | Register inspection address has been changed from Portobello School Street Willenhall WV13 3PW England to Portebello School Street Willenhall West Midlands WV13 3PW | |
22 Jun 2020 | AA01 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 | |
25 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
24 Mar 2020 | PSC02 | Notification of Assa Abloy Limited as a person with significant control on 1 May 2019 | |
24 Mar 2020 | PSC07 | Cessation of Progress Ventures Limited as a person with significant control on 1 May 2019 | |
24 Mar 2020 | TM01 | Termination of appointment of Neil Vann as a director on 20 March 2020 | |
25 Jun 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
19 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 May 2018 | AD02 | Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd England to Portobello School Street Willenhall WV13 3PW | |
30 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
30 Apr 2018 | AD04 | Register(s) moved to registered office address Portobello School Street Willenall West Midlands WV13 3PW | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | MA | Memorandum and Articles of Association | |
13 Feb 2018 | AP03 | Appointment of Mr Neil Martin as a secretary on 1 February 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Errisbeg House Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EB to Portobello School Street Willenall West Midlands WV13 3PW on 9 February 2018 |