EXCEL DEMOLITION & GROUNDWORKS LIMITED
Company number 08148196
- Company Overview for EXCEL DEMOLITION & GROUNDWORKS LIMITED (08148196)
- Filing history for EXCEL DEMOLITION & GROUNDWORKS LIMITED (08148196)
- People for EXCEL DEMOLITION & GROUNDWORKS LIMITED (08148196)
- Charges for EXCEL DEMOLITION & GROUNDWORKS LIMITED (08148196)
- Insolvency for EXCEL DEMOLITION & GROUNDWORKS LIMITED (08148196)
- More for EXCEL DEMOLITION & GROUNDWORKS LIMITED (08148196)
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) |
---|---|---|---|
07 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2024 | |
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2023 | |
22 Jun 2023 | AD01 | Registered office address changed from C/O Begbies Traynor (London) Llp 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 22 June 2023 | |
08 Sep 2022 | AD01 | Registered office address changed from The Hawthorns Wantz Road Margaretting Ingatestone Essex CM4 0EP to 29th Floor 40 Bank Street London E14 5NR on 8 September 2022 | |
07 Sep 2022 | LIQ02 | Statement of affairs | |
07 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
04 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
30 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
21 Apr 2020 | MR01 | Registration of charge 081481960002, created on 20 April 2020 | |
05 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 September 2019
|
|
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
17 Oct 2019 | MR01 | Registration of charge 081481960001, created on 16 October 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mr Daniel Paul Robertson as a person with significant control on 1 September 2019 | |
15 Oct 2019 | PSC07 | Cessation of Daniel David Humphrey as a person with significant control on 31 August 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Daniel Humphrey as a director on 15 October 2019 | |
02 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 3 May 2019
|
|
16 Sep 2019 | SH02 | Sub-division of shares on 3 May 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 |